Company NameWe Design Graphics Ltd
Company StatusDissolved
Company Number11973146
CategoryPrivate Limited Company
Incorporation Date1 May 2019(5 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gareth Mathias
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Yorkshire
HU17 9FS
Director NameMr Dale Whitelaw
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Yorkshire
HU17 9FS
Director NameMr David Street
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(5 months after company formation)
Appointment Duration6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Oakfield Court
Hull
HU6 8QF

Location

Registered Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Yorkshire
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
9 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
13 May 2020Termination of appointment of David Street as a director on 31 March 2020 (1 page)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 February 2020Appointment of Mr David Street as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Mr Dale Whitelaw as a director on 1 September 2019 (2 pages)
7 May 2019Registered office address changed from 44 Seaton Road Hessle HU13 9EH England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 7 May 2019 (1 page)
1 May 2019Incorporation
Statement of capital on 2019-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)