Company Information for GRAFENIA PLATFORMS LIMITED
FOCAL POINT THIRD AVENUE, THE VILLAGE, TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1FG,
|
Company Registration Number
05816704
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GRAFENIA PLATFORMS LIMITED | ||||
Legal Registered Office | ||||
FOCAL POINT THIRD AVENUE THE VILLAGE, TRAFFORD PARK MANCHESTER LANCASHIRE M17 1FG Other companies in M17 | ||||
Previous Names | ||||
|
Company Number | 05816704 | |
---|---|---|
Company ID Number | 05816704 | |
Date formed | 2006-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 02:32:15 |
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 |
---|---|---|
RICHARD ALAN LIGHTFOOT |
||
PETER ROBERT GUNNING |
||
ALAN QUINE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN QUINE ROBERTS |
Company Secretary | ||
ANTHONY RAFFERTY |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A G SIGNS & PRINT LIMITED | Director | 2018-07-05 | CURRENT | 2011-08-25 | Active | |
WORKS MANCHESTER LIMITED | Director | 2017-07-14 | CURRENT | 1999-08-26 | In Administration | |
NETTL UK LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
GRAFENIA SYSTEMS LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
GRAFENIA SOLUTIONS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
W3P PLATFORMS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
GRAFENIA TECHNOLOGY LIMITED | Director | 2013-07-26 | CURRENT | 2013-06-06 | Active | |
CREATIVE ENTERPRISE SUPPORT LIMITED | Director | 2013-02-01 | CURRENT | 2013-01-31 | Active | |
W3P LIMITED | Director | 2013-01-16 | CURRENT | 2013-01-02 | Active | |
TEMPLATECLOUD LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-03 | Active | |
PRINTING.COM (UK FRANCHISE) LIMITED | Director | 2002-02-12 | CURRENT | 2002-01-29 | Active | |
NETTL SYSTEMS LIMITED | Director | 2001-06-06 | CURRENT | 1992-07-02 | Active | |
SOFTWARE CIRCLE PLC | Director | 2001-06-06 | CURRENT | 2000-04-28 | Active | |
CALDAY FUNDRAISING LTD | Director | 2015-10-22 | CURRENT | 2015-07-01 | Active | |
GRAFENIA SYSTEMS LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
GRAFENIA SOLUTIONS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
W3P PLATFORMS LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
GRAFENIA TECHNOLOGY LIMITED | Director | 2013-07-26 | CURRENT | 2013-06-06 | Active | |
CALDAY GRANGE GRAMMAR SCHOOL | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
TEMPLATECLOUD LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-03 | Active | |
NETTL SYSTEMS LIMITED | Director | 2000-02-11 | CURRENT | 1992-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
PSC02 | Notification of Grafenia Plc as a person with significant control on 2016-05-19 | |
AP01 | DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN QUINE ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP .02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 01/12/16 | |
CERTNM | COMPANY NAME CHANGED PRINTING.COM FRANCHISE LIMITED CERTIFICATE ISSUED ON 01/12/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Alan Quine Roberts on 2015-10-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Richard Alan Lightfoot as company secretary on 2015-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAFFERTY | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THRID AVENUE THE VILLAGE OLD TRAFFORD MANCHESTER M17 1FG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER GUNNING / 15/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
RES13 | APPROVE TRANSITION DOCS 06/06/06 | |
RES13 | INCORP/TRANS OF SHARES 23/05/06 | |
RES13 | RESIGN & APPT DIRECTORS 23/05/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HALLCO 1325 LIMITED CERTIFICATE ISSUED ON 26/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAFENIA PLATFORMS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRAFENIA PLATFORMS 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. |