Company NameGraphic Industries (Holdings) Limited
Company StatusDissolved
Company Number01544965
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Roderick Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 18 November 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regency Close Calderstones Park
Whalley
Clitheroe
Lancashire
BB7 9SH
Director NameJohn Durham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 18 November 2003)
RoleSales Director
Correspondence Address17 The Courtyard Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NameSimon Woodcock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(17 years, 8 months after company formation)
Appointment Duration5 years (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bevan Court
Winslow
Buckingham
Buckinghamshire
MK18 3FA
Secretary NameBeverley Ann Nightingale
NationalityBritish
StatusClosed
Appointed05 November 1999(18 years, 9 months after company formation)
Appointment Duration4 years (closed 18 November 2003)
RoleCompany Director
Correspondence Address17 The Courtyard
Rufford New Hall, Rufford
Ormskirk
Lancashire
L40 1XE
Director NameRichard Glyn Dunning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address15 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Director NameSteven Forster
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1992)
RoleCo Director
Correspondence AddressThe Hollies 119 Park Road
Hale
Altrincham
Cheshire
WA15 9JP
Director NameWilfred Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1998)
RoleWorks Director
Correspondence Address11 Borrowdale Drive
Reedley
Burnley
Lancashire
BB10 2QL
Director NameDerek Wood
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 1996)
RolePrinter
Correspondence AddressWickentrees Whins Lane
Simonstone
Burnley
Lancashire
BB12 7QR
Secretary NameRichard Glyn Dunning
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address15 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Secretary NameMargaret McIlvennie
NationalityBritish
StatusResigned
Appointed14 May 1993(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1994)
RoleSecretary
Correspondence Address18 Plane Tree Close
Burnley
Lancashire
BB11 5HS
Director NameKathleen Veronica Fairburn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 1994)
RoleCreative Director
Correspondence AddressThe Vicarage
Fern Road
Burnley
Lancs
BB11 4NN
Secretary NameMr Andrew John McEvoy
NationalityBritish
StatusResigned
Appointed15 December 1994(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr Andrew John McEvoy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 November 1999)
RoleAccountant
Correspondence AddressHolly Bank
Grindleton
Clitheroe
Lancashire
BB7 4QT

Location

Registered Address22 Saint John Street
Manchester
Lancashire
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£181,500
Current Liabilities£60,600

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
30 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Full accounts made up to 31 October 2001 (11 pages)
13 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Return made up to 14/05/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 October 2000 (11 pages)
29 June 2000Full accounts made up to 31 October 1999 (12 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Registered office changed on 09/12/99 from: brindley close newtwork 65 hapton burnely lancashire B11 5TD (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
26 August 1999Full accounts made up to 31 October 1998 (12 pages)
5 August 1999Return made up to 14/05/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: whitehead & wood LTD metcalf drive, altham nr acrington lancs BB5 5XE (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Full accounts made up to 31 October 1997 (12 pages)
10 July 1997Full accounts made up to 31 October 1996 (11 pages)
23 May 1997Return made up to 14/05/97; no change of members (4 pages)
18 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 December 1996Auditor's resignation (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Declaration of assistance for shares acquisition (4 pages)
4 November 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 November 1996Director resigned (1 page)
26 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 February 1996Full accounts made up to 31 October 1995 (10 pages)
18 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)