Company NameGrasmere (Digital Imaging) Limited
Company StatusDissolved
Company Number03206760
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Previous NameR C S (Digital Graphics) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Richard Rainford
NationalityBritish
StatusCurrent
Appointed17 April 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleProduction Director
Correspondence Address41 Darnley Lane
Colton
Leeds
Yorkshire
LS15 9EY
Director NamePeter Haworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleBusiness Consultant
Correspondence AddressGaskyns
Blundel Lane Stoke D'Abernon
Cobham
Surrey
KT11 2SF
Director NameMr Nicholas Holt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Stainton Road
Radcliffe
Lancashire
M26 3TP
Secretary NamePaul Richard Rainford
NationalityBritish
StatusCurrent
Appointed22 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address41 Darnley Lane
Colton
Leeds
Yorkshire
LS15 9EY
Director NameRonald Thomas Easter
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address3 The Square
Darley Abbey
Derby
ZE22 1DY
Scotland
Secretary NameJune Marie Easter
NationalityBritish
StatusResigned
Appointed07 June 1996(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address12 Herons Way
Herons Reach
Blackpool
FY3 8FB
Director NameMr Thomas Joseph David Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2001)
RoleBusinessman
Correspondence AddressWescoe Hill Farm
Wescoe Hill
Weeton
LS17 0EZ
Director NameDerek William Hartland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2001)
RoleAccountant
Correspondence Address39 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Director NameMr Peter Gerrard Lancaster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameDerek William Hartland
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2001)
RoleAccountant
Correspondence Address39 Strawberry Dale Avenue
Harrogate
North Yorkshire
HG1 5EA
Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address84 Lyndhurst Gardens
London
N3 1TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 September 2005Notice of move from Administration to Dissolution (9 pages)
5 September 2005 (1 page)
5 September 2005C/O:-Replacement of liquidator (7 pages)
9 August 2005Notice of resignation of an administrator (1 page)
6 April 2005Administrator's progress report (5 pages)
11 February 2005Statement of administrator's proposal (3 pages)
26 January 2005Registered office changed on 26/01/05 from: 288 church street blackpool lancashire FY1 3QA (1 page)
25 January 2005Statement of affairs (7 pages)
20 September 2004Appointment of an administrator (1 page)
3 September 2004Resolutions
  • RES13 ‐ Allotment of shares 19/08/04
(2 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
22 June 2004Return made up to 03/06/04; full list of members (8 pages)
19 March 2004Resolutions
  • RES13 ‐ Issue premium £7.19 26/02/04
(1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 03/06/03; full list of members (9 pages)
11 February 2003Accounts for a small company made up to 30 September 2002 (9 pages)
4 July 2002Full accounts made up to 30 September 2001 (16 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
31 December 2001Director's particulars changed (1 page)
20 December 2001New director appointed (2 pages)
3 December 2001Div 22/11/01 (1 page)
30 November 2001Ad 22/11/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
16 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
24 July 2001Full accounts made up to 30 September 2000 (16 pages)
14 June 2001Director resigned (1 page)
13 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 June 1999Return made up to 03/06/99; no change of members (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
12 August 1998Return made up to 03/06/98; full list of members (8 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 30 September 1997 (14 pages)
11 September 1997Company name changed r c s (digital graphics) LIMITED\certificate issued on 12/09/97 (2 pages)
14 August 1997Return made up to 03/06/97; full list of members (6 pages)
20 August 1996Ad 09/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996New director appointed (2 pages)
26 June 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 June 1996Registered office changed on 20/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 1996Company name changed firstgovern LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New director appointed (2 pages)
3 June 1996Incorporation (9 pages)