Company NameGraphtec (UK) Limited
DirectorYuichi Kaneko
Company StatusDissolved
Company Number01600764
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameYuichi Kaneko
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed14 September 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressGraphtec Corporation
503-10 Shinano-Cho
Totsuka-Ku
Yokoham
Foreign
Secretary NameElaine Mary Allinson
NationalityBritish
StatusResigned
Appointed09 June 1992(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 June 1997)
RoleSecretary
Correspondence Address41 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6TH
Director NameTerence Raplagh Herbert-Jackson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressBrichall Moss Cottage Bridgemere Lan
Birchall Moss Hatherton
Nantwich
Cheshire
CW5 7PL
Director NameKoichiro Nakai
Date of BirthMarch 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed14 September 1992(10 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressGraphtec Corporation
503-10 Shinano-Cho
Totsuka - Ku
Yokohama 244
Foreign
Secretary NameMr Charles Nigel Ouin
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 09 June 1992)
RoleCompany Director
Correspondence Address3 Dorlcote Road
London
SW18 3RT
Director NameMr Charles Nigel Ouin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Dorlcote Road
London
SW18 3RT
Director NameTsutomu Tanaka
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1994(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address65 Abbots Gardens
East Finchley
London
N2 0JG
Secretary NameTsutomu Tanaka
NationalityJapanese
StatusResigned
Appointed16 June 1997(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 January 1998)
RoleCompany Director
Correspondence Address65 Abbots Gardens
East Finchley
London
N2 0JG
Secretary NamePeter Charles Chick
NationalityBritish
StatusResigned
Appointed21 January 1998(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2000)
RoleCompany Director
Correspondence Address6 Station Road
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HJ

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,843,259
Net Worth£176,402
Cash£34,418
Current Liabilities£969,117

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 October 2001Dissolved (1 page)
6 July 2001Return of final meeting in a members' voluntary winding up (4 pages)
6 July 2001Liquidators statement of receipts and payments (6 pages)
6 February 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
31 July 2000Secretary resigned (1 page)
8 February 2000Liquidators statement of receipts and payments (6 pages)
2 August 1999Liquidators statement of receipts and payments (6 pages)
10 August 1998Registered office changed on 10/08/98 from: suite 3I redwither tower redwither business park wrexham LL13 9XT (1 page)
6 August 1998Declaration of solvency (4 pages)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Return made up to 14/09/97; no change of members (4 pages)
11 September 1997Registered office changed on 11/09/97 from: environ house welshmans lane off welsh row nantwich cheshire CW5 6AB (1 page)
12 August 1997Full accounts made up to 31 March 1997 (17 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
14 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1996Return made up to 14/09/96; full list of members (6 pages)
23 August 1996£ nc 100000/400000 12/12/95 (2 pages)
23 August 1996Ad 12/12/95--------- £ si 319688@1=319688 £ ic 80312/400000 (2 pages)
29 February 1996Director's particulars changed (1 page)
22 January 1996Full accounts made up to 31 March 1995 (17 pages)
22 September 1995Return made up to 14/09/95; no change of members (4 pages)