GRAPHICRAFT EBT LIMITED

Register to unlock more data on OkredoRegister

GRAPHICRAFT EBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03218533

Incorporation date

27/06/1996

Size

Full

Contacts

Registered address

Registered address

Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon16/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2014
First Gazette notice for compulsory strike-off
dot icon01/09/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/06/2014
Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on 2014-06-17
dot icon16/06/2014
Satisfaction of charge 2 in full
dot icon16/06/2014
Satisfaction of charge 1 in full
dot icon04/12/2013
Amended full accounts made up to 2012-11-30
dot icon28/08/2013
Full accounts made up to 2012-11-30
dot icon23/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/09/2012
Appointment of Mr David Christopher Gask as a director on 2012-08-31
dot icon03/09/2012
Termination of appointment of Steven James Perry as a director on 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon09/04/2012
Full accounts made up to 2011-11-30
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-11-30
dot icon18/08/2010
Full accounts made up to 2009-11-30
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-11-30
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon29/09/2008
Full accounts made up to 2007-11-30
dot icon23/06/2008
Return made up to 23/06/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon13/09/2007
Return made up to 23/06/07; full list of members
dot icon13/09/2007
Return made up to 23/06/06; full list of members
dot icon26/11/2006
Return made up to 23/06/05; full list of members
dot icon26/11/2006
Director's particulars changed
dot icon03/10/2006
Full accounts made up to 2005-11-30
dot icon25/11/2005
Particulars of mortgage/charge
dot icon18/09/2005
Full accounts made up to 2004-11-30
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon03/08/2004
Return made up to 23/06/04; full list of members
dot icon27/06/2004
New secretary appointed
dot icon27/06/2004
Secretary resigned
dot icon01/09/2003
Return made up to 23/06/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-11-30
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-11-30
dot icon24/09/2001
Full accounts made up to 2000-11-30
dot icon31/07/2001
Return made up to 23/06/01; full list of members
dot icon13/02/2001
Registered office changed on 14/02/01 from: 15 the manton centre manton lane bedford bedfordshire MK41 7PX
dot icon01/10/2000
Full accounts made up to 1999-11-30
dot icon13/07/2000
Return made up to 23/06/00; full list of members
dot icon05/02/2000
New secretary appointed
dot icon25/01/2000
Resolutions
dot icon15/12/1999
Secretary resigned
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon28/06/1999
Return made up to 23/06/99; full list of members
dot icon13/07/1998
Return made up to 28/06/98; no change of members
dot icon07/04/1998
Full accounts made up to 1997-11-30
dot icon25/11/1997
Certificate of change of name
dot icon29/09/1997
Particulars of mortgage/charge
dot icon23/07/1997
New secretary appointed
dot icon10/07/1997
Director resigned
dot icon07/07/1997
Return made up to 28/06/97; full list of members
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed;new director appointed
dot icon10/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Registered office changed on 11/10/96 from: fountain precinct balm green sheffield S1 1RZ
dot icon10/10/1996
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
28/06/1996 - 30/09/1996
256
Keyworth, Stanley John
Director
30/09/1996 - 03/04/1997
28
Gask, David Christopher
Director
31/08/2012 - Present
19
Perry, Steven James
Director
30/09/1996 - 31/08/2012
17
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
28/06/1996 - 30/09/1996
575

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 GRAPHICRAFT EBT LIMITED

GRAPHICRAFT EBT LIMITED is an(a) Dissolved company incorporated on 27/06/1996 with the registered office located at Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PT. 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 GRAPHICRAFT EBT LIMITED?

toggle

GRAPHICRAFT EBT LIMITED is currently Dissolved. It was registered on 27/06/1996 and dissolved on 16/03/2015.

Where is GRAPHICRAFT EBT LIMITED located?

toggle

GRAPHICRAFT EBT LIMITED is registered at Chitterman Grange Polly Botts Lane, Ulverscroft, Markfield, Leicestershire LE67 9PT.

What does GRAPHICRAFT EBT LIMITED do?

toggle

GRAPHICRAFT EBT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GRAPHICRAFT EBT LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via compulsory strike-off.