Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1TP
Director Name | Mr Robert Geoffrey Hogg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Director Name | Mr Anthony Claude Barrett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | grafitecplc.com |
---|---|
Email address | [email protected] |
Telephone | 01924 223883 |
Telephone region | Wakefield |
Registered Address | Grafic House Tom Dando Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cava (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Appointment of Mr Robert Geoffrey Hogg as a director (2 pages) |
24 September 2013 | Termination of appointment of Anthony Barrett as a director (1 page) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from Grafic House Tom Dando Close Normanton Industrial Estate Normanton Awkefield WF6 1TP on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Grafic House Tom Dando Close Normanton Industrial Estate Normanton Awkefield WF6 1TP on 8 August 2011 (1 page) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 9 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Christopher John Barrett on 9 July 2010 (1 page) |
5 August 2010 | Secretary's details changed for Christopher John Barrett on 9 July 2010 (1 page) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Anthony Claude Barrett on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
24 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
5 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 May 2007 | Director's particulars changed (1 page) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
18 August 2000 | Secretary's particulars changed (1 page) |
18 August 2000 | Return made up to 09/07/00; full list of members (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 July 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
15 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (20 pages) |