Dissolved
Dissolved 2015-03-17
Company Information for GRAPHICRAFT EBT LIMITED
MARKFIELD, LEICESTERSHIRE, LE67,
|
Company Registration Number
03218533
Private Limited Company
Dissolved Dissolved 2015-03-17 |
Company Name | ||
---|---|---|
GRAPHICRAFT EBT LIMITED | ||
Legal Registered Office | ||
MARKFIELD LEICESTERSHIRE | ||
Previous Names | ||
|
Company Number | 03218533 | |
---|---|---|
Date formed | 1996-06-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2015-03-17 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-08 14:03:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ADAMSON |
||
DAVID CHRISTOPHER GASK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JAMES PERRY |
Director | ||
RICHARD GWYN COLLEY |
Company Secretary | ||
JILLIAN MCGREEVY |
Company Secretary | ||
STEVEN JAMES PERRY |
Company Secretary | ||
STANLEY JOHN KEYWORTH |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SJ PERRY NO. 1 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1978-04-03 | Dissolved 2015-03-31 | |
SJ PERRY NO. 2 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1991-06-11 | Dissolved 2015-03-31 | |
HAMSARD 3317 LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1993-09-29 | Liquidation | |
GAME CHANGER BIOTRANSFORMATIONS LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Dissolved 2018-07-31 | |
GAME CHANGER TECHNOLOGY LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
GAME CHANGER BIOSENSORS LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
CHAUDHURI CAPITAL LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2017-09-12 | |
GAME CHANGER BIOTECH LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active - Proposal to Strike off | |
PALADIN VENTURES (BURLINGHAM MILL) LIMITED | Director | 2013-10-31 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
BELODON LIMITED | Director | 2011-02-11 | CURRENT | 2005-11-24 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SINGER WAY WOBURN ROAD IND ESTATE KEMPSTON BEDFORD MK42 7AN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/11/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 23/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER GASK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PERRY | |
AR01 | 23/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 23/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 23/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 15 THE MANTON CENTRE MANTON LANE BEDFORD BEDFORDSHIRE MK41 7PX | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
WRES13 | APPROVE SECURITY DOC 14/01/00 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (1127) LIMITED CERTIFICATE ISSUED ON 27/11/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as GRAPHICRAFT EBT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |