Company NameThe Graphic Palette Company (Manchester) Limited
Company StatusDissolved
Company Number02695597
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameTPN Holdings Plc (Corporation)
StatusClosed
Appointed06 December 2001(9 years, 9 months after company formation)
Appointment Duration2 years (closed 09 December 2003)
Correspondence AddressThe Annex Empress Buildings
380 Chester Road
Manchester
M16 9EA
Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Director NameMr John Bendik
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rowan Avenue
Sale
Manchester
Cheshire
M33 3NG
Secretary NameRichard John Smith
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Director NameJohn Parr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1994)
RoleCompany Director
Correspondence Address2 Brownlow Farm Cottages
Childs Lane Brownlow
Congleton
Cheshire
CW12 4TQ
Secretary NameMr Morris Saleh
NationalityBritish
StatusResigned
Appointed23 April 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameStephen Gregg Brooke-Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1998)
RoleCompany Director
Correspondence Address50 Eaton Road
Bowdon
Altrincham
Cheshire
WA14 3EH
Director NameBryan Wilcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2001)
RoleOperations Director
Correspondence Address15 Ebberston Road East
Rhos On Sea
Conwy
LL28 4DR
Wales
Director NameRobert Alan Bowerman Bayetto
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressVerclut Farm Cottage
Rue De Fliquet
St Martin
Jersey
JE3 6BP
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Robert Paul Dillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwyndy
Pant Du Road Eryrys
Mold
Clwyd
CH7 4DD
Wales
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 19 March 2001)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameMr Brian John Green
NationalityBritish
StatusResigned
Appointed23 February 2001(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameMr Brian John Green
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameMr Christopher John Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Wolferstan Drive
Salisbury
SP1 3XZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor Didsbury House
748 Wilmslow Road Didsbury
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,493,774
Gross Profit£346,395
Net Worth-£80,824
Cash£38
Current Liabilities£1,481,112

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned;director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (17 pages)
6 August 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
22 December 2000Full accounts made up to 31 December 1999 (18 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/00
(7 pages)
30 March 2000Secretary resigned (1 page)
20 March 2000Full accounts made up to 31 March 1999 (17 pages)
9 March 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 09/03/99
(6 pages)
5 March 1999Full accounts made up to 31 March 1998 (14 pages)
18 December 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Particulars of mortgage/charge (4 pages)
20 April 1998Full accounts made up to 31 March 1997 (14 pages)
23 July 1997New secretary appointed (2 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Return made up to 31/03/95; full list of members (7 pages)
24 September 1996Return made up to 31/03/96; full list of members (7 pages)
11 July 1996Return made up to 10/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)