Company NameGraphic Equipment Supplies Limited
Company StatusDissolved
Company Number04104649
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Matthews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(same day as company formation)
RoleEngineer
Correspondence Address304 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1BD
Director NameRoy Paul Milner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(same day as company formation)
RoleEngineer
Correspondence Address9 Turnberry Drive
Tingley
Wakefield
West Yorkshire
WF3 1AQ
Secretary NameKeith Matthews
NationalityBritish
StatusClosed
Appointed09 November 2000(same day as company formation)
RoleEngineer
Correspondence Address304 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRichmond House
16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
21 March 2002Accounts made up to 30 November 2001 (5 pages)
6 March 2002Return made up to 09/11/01; full list of members (6 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
9 November 2000Incorporation (17 pages)