GRAPHEX LIMITED

Register to unlock more data on OkredoRegister

GRAPHEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01245342

Incorporation date

20/02/1976

Size

Small

Contacts

Registered address

Registered address

DELOITTE LLP, One Trinity Gardens Broad Chare Newcastle, Newcastle Upon Tyne NE1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon23/05/2011
Final Gazette dissolved following liquidation
dot icon23/02/2011
Notice of move from Administration to Dissolution on 2011-02-18
dot icon09/09/2010
Administrator's progress report to 2010-09-03
dot icon23/08/2010
Notice of extension of period of Administration
dot icon08/06/2010
Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 2010-06-08
dot icon16/03/2010
Administrator's progress report to 2010-03-03
dot icon23/02/2010
Notice of extension of period of Administration
dot icon06/10/2009
Administrator's progress report to 2009-09-03
dot icon22/04/2009
Statement of administrator's proposal
dot icon20/04/2009
Statement of affairs with form 2.14B
dot icon24/03/2009
Appointment of an administrator
dot icon20/03/2009
Registered office changed on 20/03/2009 from dunston industrial estate lancaster road gateshead tyne & wear NE11 9JG
dot icon13/03/2009
Appointment of an administrator
dot icon02/02/2009
Appointment Terminated Director mark harrison
dot icon14/11/2008
Director's Change of Particulars / kenneth thornborrow / 11/11/2008 / HouseName/Number was: , now: 6; Street was: 8 farndale close, now: byewell close; Area was: winlaton, now: crawcrook; Post Code was: NE21 6HH, now: NE40 4XD
dot icon14/11/2008
Appointment Terminated Director stephen carter
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon09/10/2008
Appointment Terminated Director martin delaney
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 22/05/07; full list of members
dot icon11/11/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 22/05/06; full list of members
dot icon22/06/2006
Location of debenture register
dot icon22/06/2006
Location of register of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/06/2005
Return made up to 22/05/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon18/06/2004
Return made up to 22/05/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/06/2003
Return made up to 22/05/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon18/06/2002
Return made up to 22/05/02; full list of members
dot icon18/06/2002
Director resigned
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Return made up to 22/05/01; full list of members
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New secretary appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 22/05/00; full list of members
dot icon16/06/2000
Director's particulars changed
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 22/05/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon04/07/1998
Return made up to 22/05/98; full list of members
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
Memorandum and Articles of Association
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
£ ic 17500/10000 12/02/98 £ sr 7500@1=7500
dot icon19/02/1998
£ ic 25000/17500 12/02/98 £ sr 7500@1=7500
dot icon18/02/1998
Secretary resigned;director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon08/10/1997
Certificate of change of name
dot icon17/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon11/06/1997
Accounts for a small company made up to 1996-09-30
dot icon11/06/1997
Return made up to 22/05/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-09-30
dot icon17/06/1996
Return made up to 22/05/96; full list of members
dot icon16/06/1995
Accounts for a small company made up to 1994-09-30
dot icon16/06/1995
Return made up to 22/05/95; no change of members
dot icon16/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon23/06/1994
Return made up to 22/05/94; no change of members
dot icon25/08/1993
New director appointed
dot icon25/08/1993
Return made up to 22/05/93; full list of members
dot icon25/08/1993
Secretary's particulars changed;director's particulars changed
dot icon19/08/1993
Particulars of mortgage/charge
dot icon30/07/1993
Accounts for a medium company made up to 1992-09-30
dot icon07/10/1992
New director appointed
dot icon30/07/1992
Accounts for a medium company made up to 1991-09-30
dot icon30/07/1992
Return made up to 22/05/92; no change of members
dot icon30/07/1992
Registered office changed on 30/07/92
dot icon02/04/1992
Director resigned
dot icon23/12/1991
Particulars of mortgage/charge
dot icon12/08/1991
New director appointed
dot icon26/06/1991
Accounting reference date extended from 30/06 to 30/09
dot icon05/06/1991
Accounts for a medium company made up to 1990-06-30
dot icon05/06/1991
Return made up to 22/05/91; no change of members
dot icon05/10/1990
Accounts for a medium company made up to 1989-06-30
dot icon05/10/1990
Return made up to 29/06/90; full list of members
dot icon27/10/1989
Full group accounts made up to 1988-06-30
dot icon19/10/1989
Return made up to 03/03/89; full list of members
dot icon17/10/1988
Group accounts for a medium company made up to 1987-06-30
dot icon17/10/1988
Return made up to 29/06/88; no change of members
dot icon28/10/1987
Full group accounts made up to 1986-06-30
dot icon28/10/1987
Return made up to 27/03/87; full list of members
dot icon20/05/1986
Accounts for a medium company made up to 1985-06-30
dot icon20/05/1986
Return made up to 21/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, June
Secretary
12/02/1998 - 15/05/2001
1
Harrison, Mark Graeme
Director
12/02/1998 - 24/10/2008
9
Smith, Howard Kenneth Robertson
Director
17/06/1992 - 10/04/2002
2
Carter, Stephen
Director
12/02/1998 - 11/11/2008
1
Thornborrow, Kenneth John
Director
07/07/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAPHEX LIMITED

GRAPHEX LIMITED is an(a) Dissolved company incorporated on 20/02/1976 with the registered office located at DELOITTE LLP, One Trinity Gardens Broad Chare Newcastle, Newcastle Upon Tyne NE1 2HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAPHEX LIMITED?

toggle

GRAPHEX LIMITED is currently Dissolved. It was registered on 20/02/1976 and dissolved on 23/05/2011.

Where is GRAPHEX LIMITED located?

toggle

GRAPHEX LIMITED is registered at DELOITTE LLP, One Trinity Gardens Broad Chare Newcastle, Newcastle Upon Tyne NE1 2HF.

What does GRAPHEX LIMITED do?

toggle

GRAPHEX LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for GRAPHEX LIMITED?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved following liquidation.