Company NameGraphic Display Works Limited
Company StatusDissolved
Company Number03066635
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameThe Shark Infested Record Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Anthony John Mullin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Secretary NameMargaret Eileen Mullin
NationalityBritish
StatusClosed
Appointed15 August 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address18 Bempton Lane
Bridlington
North Humberside
YO16 6HE
Director NameSohanna Magda Sylvia Mullin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleExecutive
Correspondence Address2 Guillemot Approach
Peacock Green
Morley Leeds
West Yorkshire
LS27 8UY
Secretary NameMr Steven Anthony John Mullin
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFrank W Dobby & Co
55 Fountain Street Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
13 September 2000Application for striking-off (1 page)
13 September 2000Return made up to 09/06/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 September 1999Return made up to 09/06/99; full list of members (6 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Return made up to 09/06/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 November 1997Company name changed the shark infested record compan y LIMITED\certificate issued on 01/12/97 (2 pages)
26 August 1997Company name changed D.A.G. LTD.\certificate issued on 27/08/97 (2 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 November 1996Return made up to 09/06/96; full list of members (5 pages)
27 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 55 fountain street morley leeds LS2 0AA (1 page)
14 November 1996New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
13 December 1995Director resigned (2 pages)
30 October 1995Company name changed nugentspark LIMITED\certificate issued on 31/10/95 (4 pages)
9 June 1995Incorporation (38 pages)