Company NameGlobal Graphic Equipment Limited
Company StatusDissolved
Company Number03250022
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Dissolution Date13 January 2020 (4 years, 3 months ago)
Previous NameLongcircle Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn William Vilagi
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 1996(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month (closed 13 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address981 South Rutgers Circle
Anaheim
California
92807
Secretary NameJohn William Vilagi
NationalityAmerican
StatusClosed
Appointed28 November 1996(2 months, 1 week after company formation)
Appointment Duration23 years, 1 month (closed 13 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address981 South Rutgers Circle
Anaheim
California
92807
Director NameMr Raymond Gomersall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 13 January 2020)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address65 Barnsley Road
Wakefield
West Yorkshire
WF1 5LE
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameJames Russell Toto
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address307 East 20th Street
Upland
California
91784

Contact

Websiteglobalgraphic.co.uk

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

80 at £1Raymond Gomersall
80.00%
Ordinary
20 at £1John William Vilagi
20.00%
Ordinary

Financials

Year2014
Net Worth-£316,098
Cash£11,201
Current Liabilities£937,032

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 January 2020Final Gazette dissolved following liquidation (1 page)
13 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
17 September 2018Registered office address changed from Southgate Business Centre Gillygate Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2018 (2 pages)
5 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
(1 page)
5 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
(1 page)
4 September 2018Statement of affairs (9 pages)
4 September 2018Appointment of a voluntary liquidator (2 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
27 June 2013Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 27 June 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 16/09/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Director resigned (1 page)
10 October 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006New director appointed (2 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
18 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 October 2005Registered office changed on 14/10/05 from: c/o moore stephens 2ND floor centurion house 129 deansgate manchester lancashire M3 3WR (1 page)
14 October 2005Return made up to 16/09/05; full list of members (3 pages)
22 September 2004Return made up to 16/09/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 November 2003Return made up to 16/09/03; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 December 2002Registered office changed on 20/12/02 from: moore stephens chartered accountants churchgate house 56 oxford street manchester M1 6EU (1 page)
27 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 October 2002Return made up to 16/09/02; full list of members (7 pages)
10 December 2001Registered office changed on 10/12/01 from: unit a kirkgate business centre chantry bridge wakefield west yorkshire WF1 5DL (1 page)
27 November 2001Registered office changed on 27/11/01 from: c/o moore stephens churchgate house 56 oxford street manchester M1 6EU (1 page)
10 October 2001Return made up to 16/09/01; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 October 2000Return made up to 16/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 November 1999Return made up to 16/09/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
1 October 1997Return made up to 16/09/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: unit 8 clarke hall farm abeford road wakefield west yorkshire WF1 4AL (1 page)
29 June 1997Ad 12/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
14 January 1997New director appointed (2 pages)
5 December 1996Company name changed longcircle LIMITED\certificate issued on 06/12/96 (2 pages)
16 September 1996Incorporation (18 pages)