Company NameGraphic Techniques (Milton Keynes) Limited
DirectorsCatherine Mary Edwards and Graham Leslie Edwards
Company StatusDissolved
Company Number02598585
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCatherine Mary Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(same day as company formation)
RoleAccounts & Credit Controller
Correspondence Address48 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Director NameMr Graham Leslie Edwards
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(same day as company formation)
RolePrinter
Correspondence Address48 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Secretary NameCatherine Mary Edwards
NationalityBritish
StatusCurrent
Appointed05 April 1991(same day as company formation)
RoleAccounts & Credit Controller
Correspondence Address48 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Director NameMr Ian Bates
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleChatered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKobayashi Maru
7 Saracens Wharf Fenny Stratford
Milton Keynes
MK2 2AL
Director NameMr Jeffrey James Bushell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleDesktop Publisher & Printer
Correspondence AddressWayside House Watling Street
Little Brickhill
Milton Keynes
MK17 9NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Geoffrey Martin & Co
St James S House
28 Park Place Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£137,508
Cash£3,084
Current Liabilities£550,711

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2003Dissolved (1 page)
11 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Registered office changed on 26/01/01 from: c-o geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
10 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2000Statement of affairs (8 pages)
1 November 2000Appointment of a voluntary liquidator (1 page)
11 October 2000Registered office changed on 11/10/00 from: bute mills mill yard luton bdfordshire LU1 2NH (1 page)
17 July 2000Return made up to 05/04/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 1999Registered office changed on 24/08/99 from: first floor 1 station road newport pagnell bucks MK16 0AG (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
21 May 1999Return made up to 05/04/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1998Return made up to 05/04/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 April 1997Return made up to 05/04/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 October 1996Registered office changed on 08/10/96 from: 19 market place olney bucks MK46 4BA (1 page)
13 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
11 April 1995Return made up to 05/04/95; no change of members (4 pages)