Company NameGd Fulfilment Limited
Company StatusDissolved
Company Number03629921
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 6 months ago)
Dissolution Date1 January 2022 (2 years, 2 months ago)
Previous NameGraphics Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Michael Booth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameSarah Jane Booth
NationalityBritish
StatusClosed
Appointed11 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Paul Stuart Hawkridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 3 months after company formation)
Appointment Duration22 years (closed 01 January 2022)
RoleSales Admin
Country of ResidenceEngland
Correspondence AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehttps://graphicsdirect.co.uk/
Email address[email protected]
Telephone01423 359730
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

130 at £1Christopher Michael Booth
65.00%
Ordinary A
10 at £1Emma Hawkridge
5.00%
Ordinary D Non Voting
10 at £1Sarah Jane Booth
5.00%
Ordinary C Non Voting
50 at £1Paul Stuart Hawkridge
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,189
Cash£16,933
Current Liabilities£199,162

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 April 2011Delivered on: 16 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (20 pages)
7 October 2016Registered office address changed from Unit 16 Rudgate Business Park Tockwith York North Yorkshire YO26 7rd to Toronto Square Toronto Street Leeds LS1 2HJ on 7 October 2016 (2 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Statement of affairs with form 4.19 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (10 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
16 August 2012Registered office address changed from Hall Farm Hay a Park Knaresborough North Yorkshire HG5 0SN on 16 August 2012 (1 page)
15 June 2012Director's details changed for Paul Stuart Hawkridge on 15 June 2012 (2 pages)
8 February 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Paul Stuart Hawkridge on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher Michael Booth on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Stuart Hawkridge on 23 August 2010 (2 pages)
23 August 2010Secretary's details changed for Sarah Jane Booth on 23 August 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2009Conve (2 pages)
29 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 October 2007Return made up to 31/08/07; no change of members (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2005Return made up to 31/08/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 September 2004Return made up to 11/09/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 11/09/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 October 2002Return made up to 11/09/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 November 2000New director appointed (2 pages)
8 November 2000Return made up to 11/09/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Secretary's particulars changed (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
11 September 1998Incorporation (14 pages)