Company NameAlphagraphics Ltd.
Company StatusDissolved
Company Number02913558
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous NameWaybond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 04 December 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1998)
RoleManager
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months after company formation)
Appointment Duration2 years (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months after company formation)
Appointment Duration10 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Director NameMartin Walker Baker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2002)
RoleManaging Director
Correspondence Address55 Kerver Lane
York
Yorkshire
YO19 5SL
Director NameMr Michael John Whiteley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Director NameDavid Richard Wigglesworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Muston Road
Filey
North Yorkshire
YO14 0AJ
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMr John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(11 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

2 at £1Alphagraphics Printshops Of The Future (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(3 pages)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
17 February 2009Director appointed george andrew pindar (2 pages)
17 February 2009Appointment Terminated Director john armistead (1 page)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Appointment terminated director john armistead (1 page)
17 February 2009Director appointed george andrew pindar (2 pages)
8 December 2008Accounts made up to 30 September 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (11 pages)
7 July 2008Accounts made up to 30 September 2007 (11 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / andrew dalton / 01/04/2007 (1 page)
3 April 2008Director's Change of Particulars / andrew dalton / 01/04/2007 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom (1 page)
16 April 2007Full accounts made up to 30 September 2006 (12 pages)
16 April 2007Full accounts made up to 30 September 2006 (12 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
24 April 2006Return made up to 28/03/06; full list of members (2 pages)
24 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
31 August 2005Full accounts made up to 30 September 2004 (12 pages)
31 August 2005Full accounts made up to 30 September 2004 (12 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
20 January 2004Accounts made up to 30 September 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (12 pages)
28 January 2003Full accounts made up to 30 September 2002 (12 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 March 2002Full accounts made up to 30 September 2001 (11 pages)
8 March 2002Full accounts made up to 30 September 2001 (11 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
17 April 2001Accounts made up to 30 September 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
20 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
20 June 2000Accounts made up to 30 September 1999 (5 pages)
6 April 2000Return made up to 28/03/00; full list of members (6 pages)
6 April 2000Return made up to 28/03/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 June 1999Accounts made up to 30 September 1998 (5 pages)
7 April 1999Return made up to 28/03/99; no change of members (5 pages)
7 April 1999Return made up to 28/03/99; no change of members (5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
11 May 1998Return made up to 28/03/98; full list of members (8 pages)
11 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 April 1998Accounts made up to 30 September 1997 (5 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
6 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 April 1997Return made up to 28/03/97; no change of members (5 pages)
6 April 1997Accounts made up to 30 September 1996 (5 pages)
6 April 1997Return made up to 28/03/97; no change of members (5 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
2 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Return made up to 28/03/96; no change of members (6 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
28 February 1996Accounts made up to 30 September 1995 (5 pages)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page)
9 April 1995Return made up to 28/03/95; full list of members (8 pages)
9 April 1995Return made up to 28/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 June 1994Memorandum and Articles of Association (8 pages)
21 June 1994Memorandum and Articles of Association (8 pages)