Company NameG.E.B.Printservices Limited
Company StatusDissolved
Company Number04357093
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)
Previous NameGrademanner Ltd

Business Activity

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

Directors

Director NameMr George Eric Botham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 02 October 2007)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5WE
Secretary NameJane Claire Botham
NationalityBritish
StatusClosed
Appointed31 January 2002(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 02 October 2007)
RoleHousewife
Correspondence Address9 Mellington Avenue
Didsbury
Manchester
Lancashire
M20 5WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHallidays Portland Buildings
127-129 Portland Street
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
4 May 2007Application for striking-off (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
25 January 2006Return made up to 21/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 February 2005Return made up to 21/01/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 February 2004Return made up to 21/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 February 2003Return made up to 21/01/03; full list of members (6 pages)
19 February 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
12 February 2002New secretary appointed (2 pages)
11 February 2002Company name changed grademanner LTD\certificate issued on 11/02/02 (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 January 2002Incorporation (9 pages)