Company NameGraphic Film Studio Limited
Company StatusDissolved
Company Number02931202
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJohn Richard MacDonald
NationalityBritish
StatusClosed
Appointed24 May 1994(4 days after company formation)
Appointment Duration3 years, 12 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address146 Manchester Road
Mossley
Oldham
Lancashire
OL5 9BG
Director NameMalcolm John Ealand
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Altrincham Road
Gatley Cheadle
Stockport
Cheshire
SK8 4DP
Director NameDonald Read
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleManaging Director
Correspondence Address316 Stockport Road Rosehill
Marple
Stockport
Cheshire
SK6 6ET
Director NameJohn Duffy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleSales Director
Correspondence Address13 Avon Street
Shaw Heath
Stockport
Cheshire
SK3 8DR
Director NameMr Nigel Read
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleTechnical Director
Correspondence Address316 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Heyrod Street
Ancoats
Manchester
M1 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Application for striking-off (1 page)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 20/05/97; no change of members (4 pages)
21 October 1996Accounts made up to 31 March 1996 (12 pages)
4 July 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)