Company NameGraphic Design Systems Limited
Company StatusDissolved
Company Number02981800
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameValuenotice Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoy Johnson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address1 Park Meadow
West Houghton
Bolton
Lancashire
BL5 3UZ
Secretary NameMr Paul John Gilmour
NationalityBritish
StatusClosed
Appointed03 October 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameWacks Caller (Nominees) Limited (Corporation)
StatusResigned
Appointed24 October 1994(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1995)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameWacks Caller Limited (Corporation)
StatusResigned
Appointed24 October 1994(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 1995)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU

Location

Registered AddressStableford Hall
Stableford Avenue Eccles
Manchester
M30 8AP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
23 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 November 1999Return made up to 21/10/99; full list of members (6 pages)
24 June 1999Return made up to 21/10/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 March 1998Full accounts made up to 31 December 1996 (12 pages)
27 January 1998Return made up to 21/10/97; no change of members (4 pages)
17 January 1997Registered office changed on 17/01/97 from: stableford hall stableford avenue monton eccles manchester M30 8AP (1 page)
1 November 1996Return made up to 21/10/96; no change of members
  • 363(287) ‐ Registered office changed on 01/11/96
(4 pages)
20 August 1996Full accounts made up to 31 October 1995 (12 pages)
30 April 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
15 November 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New director appointed (4 pages)