Company NameGraphite Computer Systems Ltd
Company StatusDissolved
Company Number03068877
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Andrew Turnbull
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleSoftwear Engineer
Correspondence Address27 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Secretary NameElizabeth Turnbull
NationalityBritish
StatusClosed
Appointed27 October 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 February 2003)
RoleManager
Correspondence Address27 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMargaret Elizabeth Turnbull
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLinbrook
Wilmslow Road, Woodford
Stockport
Cheshire
SK7 1RH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address27 Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
15 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 July 2001Return made up to 15/06/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 January 2001New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 July 2000Return made up to 15/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Registered office changed on 25/11/99 from: merithorn 43 hough lane wilmslow cheshire SK9 2LH (1 page)
25 November 1999Secretary's particulars changed (1 page)
22 July 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 July 1998Return made up to 15/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 January 1997Director's particulars changed (1 page)
16 September 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Accounting reference date notified as 31/07 (1 page)