Company NameGraphatec Limited
Company StatusDissolved
Company Number02334510
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Bernard Allick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration18 years, 4 months (closed 01 June 2010)
RoleInstrument Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevenbeck Cottage
Kildale
Whitby
North Yorkshire
YO21 2RY
Secretary NameMrs Jeanette Allick
NationalityBritish
StatusClosed
Appointed11 January 1992(3 years after company formation)
Appointment Duration18 years, 4 months (closed 01 June 2010)
RoleCompany Director
Correspondence AddressLevenbeck Cottage
Kildale
Whitby
North Yorkshire
YO21 2RY

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,222
Cash£8,117
Current Liabilities£8,888

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (1 page)
3 February 2010Application to strike the company off the register (1 page)
29 January 2009Return made up to 11/01/09; no change of members (4 pages)
29 January 2009Return made up to 11/01/09; no change of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 11/01/08; no change of members (6 pages)
11 February 2008Return made up to 11/01/08; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 11/01/07; full list of members (6 pages)
24 January 2007Return made up to 11/01/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2006Return made up to 11/01/06; full list of members (6 pages)
18 January 2006Return made up to 11/01/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2005Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2005Return made up to 11/01/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
19 January 2004Return made up to 11/01/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
19 September 2003Registered office changed on 19/09/03 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
15 January 2003Return made up to 11/01/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 January 2001Return made up to 11/01/01; full list of members (6 pages)
9 May 2000Return made up to 11/01/00; no change of members (4 pages)
9 May 2000Return made up to 11/01/00; no change of members (4 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 100A the grove marton middlesbrough TS7 8AP (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: 100A the grove marton middlesbrough TS7 8AP (1 page)
10 February 2000Secretary's particulars changed (1 page)
7 February 2000Return made up to 11/01/97; full list of members (4 pages)
7 February 2000Return made up to 11/01/98; full list of members (8 pages)
7 February 2000Return made up to 11/01/97; full list of members (4 pages)
7 February 2000Return made up to 11/01/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 March 1996Return made up to 11/01/96; no change of members (4 pages)
13 March 1996Return made up to 11/01/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 October 1995Secretary's particulars changed (2 pages)
11 October 1995Secretary's particulars changed (2 pages)
4 October 1995Director's particulars changed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 1 farnborough avenue acklam middlesbrough cleveland, TS5 7AE (1 page)
4 October 1995Registered office changed on 04/10/95 from: 1 farnborough avenue acklam middlesbrough cleveland, TS5 7AE (1 page)
17 March 1995Return made up to 11/01/95; no change of members (4 pages)
17 March 1995Return made up to 11/01/95; no change of members (4 pages)