Company NameGraphis Screenprint Limited
DirectorAlan Christopher Lumb
Company StatusDissolved
Company Number03082732
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Previous NameBusstop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Christopher Lumb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 9 months
RoleGraphic Designer
Correspondence Address32 Victoria Crescent
Dewsbury
West Yorkshire
WF13 4HJ
Director NameAndrew Ernest Gill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 29 March 1996)
RoleSales Executive
Correspondence AddressBirchcliffe North Lodge
Foster Park
Denholme
Bradford West Yorkshire
BD13 4BH
Director NameBernard Gill
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 29 March 1996)
RoleMarketing Administration
Correspondence Address36 The Dell
Cullingworth
Bradford
West Yorkshire
BD13 5AH
Secretary NameBernard Gill
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 29 March 1996)
RoleMarketing Administration
Correspondence Address36 The Dell
Cullingworth
Bradford
West Yorkshire
BD13 5AH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 March 2000Dissolved (1 page)
18 January 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Appointment of a voluntary liquidator (1 page)
30 June 1997Statement of affairs (6 pages)
30 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1997Registered office changed on 25/05/97 from: 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: leisurewear house barnes road industrial estate bradford west yorkshire bd 8 9TA (1 page)
20 November 1996Return made up to 21/07/96; full list of members (6 pages)
3 June 1996Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
15 September 1995Registered office changed on 15/09/95 from: 72 new bond street london W1Y 9DD (1 page)
15 September 1995Accounting reference date notified as 31/03 (1 page)
15 September 1995Secretary resigned;new director appointed (2 pages)
15 September 1995New secretary appointed;new director appointed (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)