Company NameGraphic Art (UK) Limited
Company StatusDissolved
Company Number02962966
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 7 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig Mansfield Gorton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(5 days after company formation)
Appointment Duration10 years, 9 months (closed 21 June 2005)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Norbury Avenue
Oldham
Lancs
OL4 4DY
Director NameAndrew Healey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(5 days after company formation)
Appointment Duration10 years, 9 months (closed 21 June 2005)
RoleGraphic Designer
Correspondence Address2 Grove Cottages
Todmorden Road
Littleborough
OL15 9PH
Secretary NameAndrew Healey
NationalityBritish
StatusClosed
Appointed31 August 1994(5 days after company formation)
Appointment Duration10 years, 9 months (closed 21 June 2005)
RoleGraphic Designer
Correspondence Address2 Grove Cottages
Todmorden Road
Littleborough
OL15 9PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address135 Shaw Road
Oldham
OL1 3JA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
15 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 December 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
27 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 September 1999Return made up to 26/08/99; no change of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Registered office changed on 30/07/99 from: unit 1 pennant street industrial estate oldham OL1 3NP (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 November 1998Return made up to 26/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 September 1997Return made up to 26/08/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 October 1996Return made up to 26/08/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1996Registered office changed on 20/06/96 from: 122A yorkshire street oldham OL1 1ST (1 page)