Company NameAFA Graphic Products Ltd.
DirectorsDavid John Hartwell and Christine Anne Hartwell
Company StatusDissolved
Company Number02781901
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Hartwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(same day as company formation)
RoleWholesale Supplier To Printing & Reprographics Ind
Country of ResidenceUnited Kingdom
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Secretary NameMr David John Hartwell
NationalityBritish
StatusCurrent
Appointed10 August 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Director NameMrs Christine Anne Hartwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleManagement
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Director NameMrs Christine Anne Hartwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleBook Keeper
Correspondence Address2 Boarfold Farm
Chisworth
Cheshire
SK14 6RT
Secretary NameMr Alistair Wilson Gardner
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HD
Director NameKeith Leslie Gazzard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 1998)
RoleTechnical Director
Correspondence Address14 Rowan Close
Failsworth
Greater Manchester
M35 0SE
Secretary NameKeith Leslie Gazzard
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address14 Rowan Close
Failsworth
Greater Manchester
M35 0SE
Director NameMr Clive David Easteal
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2003)
RoleSales Director
Correspondence Address5 Springmeadow
Broadbottom
Hyde
Cheshire
SK14 6HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Cash£100
Current Liabilities£210,349

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2007Completion of winding up (1 page)
6 December 2006Order of court to wind up (1 page)
1 December 2006Order of court to wind up (2 pages)
23 May 2006Return made up to 21/01/06; full list of members (8 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2005Return made up to 21/01/05; full list of members (8 pages)
27 February 2004Return made up to 21/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2003Return made up to 21/01/03; full list of members (8 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 21/01/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 March 2000Return made up to 21/01/00; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 21/01/99; no change of members (4 pages)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 21/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Return made up to 21/01/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 June 1997Registered office changed on 13/06/97 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Registered office changed on 04/02/97 from: 89A park lane poynton cheshire SK12 1RD (1 page)
21 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 January 1996Return made up to 21/01/96; no change of members (4 pages)