Company NameGraphtek Limited
Company StatusDissolved
Company Number07141310
CategoryPrivate Limited Company
Incorporation Date31 January 2010(14 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mark Alfred Bernard Street
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnden House Viking Street
Bolton
BL3 2RR

Contact

Websitegraphtek.co.uk
Telephone01252 279499
Telephone regionAldershot

Location

Registered AddressBurnden House
Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mark Alfred Bernard Street
100.00%
Ordinary

Financials

Year2014
Net Worth£2,332
Cash£5,745
Current Liabilities£28,843

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 July 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Mark Street Marlborough House High Street Hartley Wintney Hook Hampshire RG27 8NY on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Mark Street Marlborough House High Street Hartley Wintney Hook Hampshire RG27 8NY on 9 July 2015 (1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from Marlborough House High Street Hartley Wintney Hampshire RG27 8NY United Kingdom on 23 February 2012 (1 page)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2010Incorporation (23 pages)