Company NameGraphic Connection Direct Limited
DirectorsBernadette Thomson and Kenneth Raymond Thomson
Company StatusDissolved
Company Number03802711
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameJones Associates (North Wales) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Bernadette Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address38 Carnation Road
Walton Road
Liverpool
Merseyside
L9 1HX
Director NameMr Kenneth Raymond Thomson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address38 Carnation Road
Walton Park
Liverpool
Merseyside
L9 1HX
Secretary NameMr Kenneth Raymond Thomson
NationalityBritish
StatusCurrent
Appointed15 October 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address38 Carnation Road
Walton Park
Liverpool
Merseyside
L9 1HX
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2003Dissolved (1 page)
6 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: 3RD floor, peter house st peter's sq manchester lancashire M1 5AB (1 page)
1 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2001Appointment of a voluntary liquidator (1 page)
1 March 2001Statement of affairs (9 pages)
13 February 2001Registered office changed on 13/02/01 from: c/0 1ST floor cotton house old hall street liverpool merseyside L3 9LA (1 page)
1 August 2000Particulars of mortgage/charge (4 pages)
26 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1999Registered office changed on 22/10/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Memorandum and Articles of Association (11 pages)
20 October 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Director resigned (2 pages)
20 October 1999Secretary resigned (2 pages)
15 October 1999Company name changed jones associates (north wales) l imited\certificate issued on 18/10/99 (2 pages)
8 July 1999Incorporation (13 pages)