Company NameGf Graphic Services Ltd
Company StatusDissolved
Company Number05888857
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date14 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gavin Lee Farnsworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(5 days after company formation)
Appointment Duration7 years, 6 months (closed 14 February 2014)
RoleMachinery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 Milner House
Milner Way
Ossett
WF5 9JE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPr Booth & Co
Suite 7 Milner House Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gavin Lee Farnsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,552
Cash£3,174
Current Liabilities£18,726

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2014Final Gazette dissolved following liquidation (1 page)
14 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Final Gazette dissolved following liquidation (1 page)
14 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
18 December 2012Registered office address changed from 108 Conisborough Way Hemsworth Pontefract West Yorkshire WF9 4UH on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 108 Conisborough Way Hemsworth Pontefract West Yorkshire WF9 4UH on 18 December 2012 (2 pages)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2012Statement of affairs with form 4.19 (5 pages)
10 October 2012Statement of affairs with form 4.19 (5 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-02
(1 page)
20 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(3 pages)
22 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 1
(3 pages)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Gavin Lee Farnsworth on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Annual return made up to 27 July 2008 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 27 July 2008 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Registered office changed on 14/05/2009 from 15 baker lane stanley wakefield WF3 4DZ (2 pages)
14 May 2009Registered office changed on 14/05/2009 from 15 baker lane stanley wakefield WF3 4DZ (2 pages)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 27/07/07; full list of members (2 pages)
28 August 2007Return made up to 27/07/07; full list of members (2 pages)
28 August 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
28 August 2007Ad 24/08/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
11 August 2006Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 2006Incorporation (13 pages)
27 July 2006Incorporation (13 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)