GRAPHIC ARTS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

GRAPHIC ARTS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693151

Incorporation date

02/03/1992

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon15/11/2012
Final Gazette dissolved following liquidation
dot icon15/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-03-12
dot icon08/11/2011
Liquidators' statement of receipts and payments to 2011-09-12
dot icon12/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/08/2010
Administrator's progress report to 2010-07-04
dot icon10/08/2010
Administrator's progress report to 2010-07-04
dot icon28/06/2010
Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 2010-06-29
dot icon25/03/2010
Result of meeting of creditors
dot icon24/03/2010
Result of meeting of creditors
dot icon15/03/2010
Statement of affairs with form 2.15B/2.14B
dot icon01/03/2010
Statement of administrator's proposal
dot icon01/03/2010
Statement of administrator's proposal
dot icon17/01/2010
Registered office address changed from Drg Building Longmoor Lane Breaston Derby Derbyshire DE72 3BQ on 2010-01-18
dot icon12/01/2010
Termination of appointment of Simon Wellings as a secretary
dot icon12/01/2010
Termination of appointment of Edward Williams as a director
dot icon07/01/2010
Appointment of an administrator
dot icon17/12/2009
Resolutions
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/04/2009
Return made up to 03/03/09; full list of members
dot icon28/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon26/12/2008
Full accounts made up to 2008-04-30
dot icon15/10/2008
Registered office changed on 16/10/2008 from unit 2 chapel way avon valley business park st annes bristol BS4 4EU
dot icon15/10/2008
Secretary appointed mr simon james wellings
dot icon15/10/2008
Appointment Terminated Secretary john mitchell
dot icon10/03/2008
Return made up to 03/03/08; full list of members
dot icon29/02/2008
Full accounts made up to 2007-04-30
dot icon10/02/2008
New director appointed
dot icon10/02/2008
New director appointed
dot icon03/02/2008
Registered office changed on 04/02/08 from: 11 aintree road perivale middlesex UB6 7LE
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Secretary resigned
dot icon15/03/2007
Return made up to 03/03/07; full list of members
dot icon19/11/2006
Full accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 03/03/06; full list of members
dot icon20/09/2005
Full accounts made up to 2005-04-30
dot icon12/04/2005
Auditor's resignation
dot icon30/03/2005
Return made up to 03/03/05; full list of members
dot icon10/03/2005
Registered office changed on 11/03/05 from: 45 chigwell road south woodford london E18 1NG
dot icon07/10/2004
Full accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 03/03/04; full list of members; amend
dot icon09/05/2004
Return made up to 03/03/04; full list of members
dot icon09/05/2004
Registered office changed on 10/05/04 from: 11 aintree road perivale middlesex UB6 7LE
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon02/03/2003
Return made up to 03/03/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-04-30
dot icon20/03/2002
Return made up to 03/03/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-04-30
dot icon15/11/2001
Registered office changed on 16/11/01 from: barbican house 26-34 old street london EC1V 9QQ
dot icon04/03/2001
Registered office changed on 05/03/01 from: barbican house 26-34 old street london EC1V 9HL
dot icon04/03/2001
Return made up to 03/03/01; full list of members
dot icon10/09/2000
Full accounts made up to 2000-04-30
dot icon19/03/2000
Return made up to 03/03/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Return made up to 03/03/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon19/07/1998
Resolutions
dot icon19/07/1998
Resolutions
dot icon19/07/1998
Resolutions
dot icon01/04/1998
Return made up to 03/03/98; full list of members
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon09/06/1997
Certificate of change of name
dot icon07/06/1997
New director appointed
dot icon26/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Return made up to 03/03/97; full list of members
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon28/10/1996
Full accounts made up to 1996-04-30
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Declaration of assistance for shares acquisition
dot icon05/09/1996
Resolutions
dot icon19/03/1996
Secretary's particulars changed;director's particulars changed
dot icon19/03/1996
Return made up to 03/03/96; full list of members
dot icon11/10/1995
Full accounts made up to 1995-04-30
dot icon05/03/1995
Return made up to 03/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-04-30
dot icon05/07/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon10/03/1994
Return made up to 03/03/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-04-30
dot icon07/03/1993
Return made up to 03/03/93; full list of members
dot icon07/10/1992
Registered office changed on 08/10/92 from: 11 aintree road perivale middlesex UB6 7LE
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon02/08/1992
Resolutions
dot icon02/08/1992
£ nc 62500/550000 08/04/92
dot icon23/07/1992
Accounting reference date notified as 30/04
dot icon23/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
Certificate of change of name
dot icon12/04/1992
Memorandum and Articles of Association
dot icon12/04/1992
Resolutions
dot icon12/04/1992
Resolutions
dot icon12/04/1992
£ nc 1000/62500 06/04/92
dot icon08/04/1992
Director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/04/1992
Registered office changed on 09/04/92 from: 2, baches street london. N1 6UB
dot icon30/03/1992
Resolutions
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Michael John
Director
24/01/2008 - Present
20
Williams, Edward Gordon
Director
24/01/2008 - 23/12/2009
10
Hards, Pauline
Director
15/05/1997 - 24/01/2008
-
Mitchell, John Gerald
Secretary
24/01/2008 - 30/09/2008
21
Wellings, Simon James
Secretary
30/09/2008 - 22/12/2009
9

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 GRAPHIC ARTS EQUIPMENT LIMITED

GRAPHIC ARTS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAPHIC ARTS EQUIPMENT LIMITED?

toggle

GRAPHIC ARTS EQUIPMENT LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 15/11/2012.

Where is GRAPHIC ARTS EQUIPMENT LIMITED located?

toggle

GRAPHIC ARTS EQUIPMENT LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does GRAPHIC ARTS EQUIPMENT LIMITED do?

toggle

GRAPHIC ARTS EQUIPMENT LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GRAPHIC ARTS EQUIPMENT LIMITED?

toggle

The latest filing was on 15/11/2012: Final Gazette dissolved following liquidation.