Stroud
Gloucestershire
GL6 9HR
Wales
Secretary Name | John Alexander Brookes Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lealands Box Stroud Gloucestershire GL6 9HR Wales |
Director Name | Jane Storey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lealands Box Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Jane Storey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lealands Box Stroud Gloucestershire GL6 9HR Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5 Huxley Close Macclesfield Cheshire SK10 3DG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Voluntary strike-off action has been suspended (1 page) |
30 March 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-13
|
12 October 2009 | Director's details changed for John Alexander Brookes Storey on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jane Storey on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Alexander Brookes Storey on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jane Storey on 12 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
4 December 2008 | Director and Secretary's Change of Particulars / john storey / 04/12/2008 / HouseName/Number was: , now: east lealands; Street was: 2 elmcroft, now: box; Area was: box, now: ; Post Code was: GL6 9HG, now: GL6 9HR; Country was: , now: united kingdom (1 page) |
4 December 2008 | Director and secretary's change of particulars / jane storey / 04/12/2008 (1 page) |
4 December 2008 | Director and secretary's change of particulars / john storey / 04/12/2008 (1 page) |
4 December 2008 | Director and Secretary's Change of Particulars / jane storey / 04/12/2008 / HouseName/Number was: , now: east lealands; Street was: 2 elmcroft, now: box; Area was: box, now: ; Post Code was: GL6 9HG, now: GL6 9HR (1 page) |
4 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 September 2003 | Return made up to 02/10/03; full list of members (6 pages) |
29 September 2003 | Return made up to 02/10/03; full list of members (6 pages) |
26 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members (7 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 3 minshull street knutsford cheshire WA16 6HG (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 3 minshull street knutsford cheshire WA16 6HG (1 page) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
28 January 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
15 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 02/10/97; full list of members
|
30 January 1997 | Company name changed graphicwave LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed graphicwave LIMITED\certificate issued on 31/01/97 (2 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page) |
31 October 1996 | Director resigned (1 page) |
2 October 1996 | Incorporation (10 pages) |
2 October 1996 | Incorporation (10 pages) |