Company NameGraphic Arts Design Limited
Company StatusDissolved
Company Number00929325
CategoryPrivate Limited Company
Incorporation Date22 March 1968(56 years ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Gerard Callaghan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 16 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Heaton Road
Huddersfield
West Yorkshire
HD1 4HZ
Director NameMr Peter Brendon Callaghan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 16 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Broomfield Road
Marsh
Huddersfield
HD1 4QD
Secretary NameMr Christopher Gerard Callaghan
NationalityBritish
StatusClosed
Appointed28 June 1996(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 16 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Heaton Road
Huddersfield
West Yorkshire
HD1 4HZ
Director NameMargaret Monica Callaghan
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleHousewife
Correspondence Address8 Hazel Grove
Fixby
Huddersfield
West Yorkshire
HD2 2JP
Director NamePaul Dominic Callaghan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1998)
RoleEngineer
Correspondence Address8 Grosvenor Road
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameMargaret Monica Callaghan
NationalityBritish
StatusResigned
Appointed22 March 1992(24 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Hazel Grove
Fixby
Huddersfield
West Yorkshire
HD2 2JP

Location

Registered AddressUnit 21 George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35
Current Liabilities£156

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
28 January 2003Return made up to 23/01/03; no change of members (5 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 January 2002Return made up to 23/01/02; no change of members (5 pages)
29 May 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
29 January 2001Return made up to 23/01/01; full list of members (5 pages)
14 February 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
3 February 2000Return made up to 23/01/00; no change of members (4 pages)
15 April 1999Return made up to 23/01/99; no change of members (5 pages)
15 April 1999Director's particulars changed (1 page)
16 March 1999Full accounts made up to 30 June 1998 (10 pages)
16 March 1999Location of register of members (non legible) (1 page)
16 March 1999Location of debenture register (non legible) (1 page)
16 March 1999Location - directors interests register: non legible (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Director resigned (1 page)
2 March 1998Return made up to 23/01/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 June 1997 (10 pages)
10 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Full accounts made up to 30 June 1996 (11 pages)
16 July 1996New secretary appointed;new director appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 173 bradford road huddersfield w yorks HD1 6EQ (1 page)
18 March 1996Return made up to 23/01/96; full list of members (6 pages)
23 April 1995Full accounts made up to 30 June 1994 (9 pages)