Company NameNedgraphics UK Holding Limited
Company StatusDissolved
Company Number02861716
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)
Previous NameGrangetrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Peter Ellison
NationalityBritish
StatusClosed
Appointed23 November 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address8 Parkin Close
Dukinfield
Cheshire
SK16 4DD
Director NameBlue Fox Enterprises Bv (Corporation)
StatusClosed
Appointed23 November 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 February 2004)
Correspondence AddressSpui Boulevard 314
Dordrecht
3311 Gr
Netherlands
Director NameThomas Richard Durkah Sr
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1994)
RoleChairman & Chief Exec Officer
Correspondence Address1811 Oakmomt Drive
Dalton Georgia
Usa
Foreign
Secretary NameMargaret Pauline Soulsby
NationalityBritish
StatusResigned
Appointed14 December 1993(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address6 Fairfax Avenue
Manchester
M20 6AJ
Director NameMr Martion Johannes Cornelis Janmaat
Date of BirthMarch 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressRoodenburgerstraat 11
2313 Hh Leiden Holland
Foreign
Director NameRobertus Andreas Johannes Ranzijn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressH Soeteboomstraat 11
1507 Rx
Zaandam
Netherlands
Secretary NameRobertus Andreas Johannes Ranzijn
NationalityDutch
StatusResigned
Appointed30 September 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressH Soeteboomstraat 11
1507 Rx
Zaandam
Netherlands
Director NameArie Van Marion
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed10 July 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMolenlaan 79
Rotterdam
3055 Eh
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8 Parkin Close
Dukinfield
Cheshire
SK16 4DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Auditor's resignation (1 page)
21 March 2002Return made up to 31/12/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: unit 1 synergy house guildhall close manchester science park manchester M15 6SY (1 page)
1 February 2002Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New director appointed (2 pages)
14 August 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2000Full accounts made up to 31 December 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 1999Return made up to 31/12/98; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1998New director appointed (2 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
12 April 1995Secretary resigned (2 pages)
23 December 1993Memorandum and Articles of Association (7 pages)