About

Registered Number: 02040298
Date of Incorporation: 23/07/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: Bridgestones 125-127, Union Street, Oldham, Lancs, OL1 1TE

 

Established in 1986, Galsworthy Graphics Ltd are based in Oldham in Lancs. We don't currently know the number of employees at this organisation. The current directors of Galsworthy Graphics Ltd are listed as Galsworthy, Mark Brian Stanley, Norman, Susan Rosemary, Galsworthy, Brian Charles Henry, Galsworthy, Gillian Patricia, Galsworthy, Gillian Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALSWORTHY, Mark Brian Stanley 04 May 2010 - 1
GALSWORTHY, Brian Charles Henry N/A 30 January 2011 1
GALSWORTHY, Gillian Patricia 04 May 2010 09 December 2011 1
GALSWORTHY, Gillian Patricia N/A 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Susan Rosemary 01 July 2001 01 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
LIQ14 - N/A 22 February 2018
LIQ03 - N/A 13 December 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2017
4.68 - Liquidator's statement of receipts and payments 29 July 2016
AD01 - Change of registered office address 26 November 2014
RESOLUTIONS - N/A 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
TM02 - Termination of appointment of secretary 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 01 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 10 April 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 21 April 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 29 April 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 17 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 02 July 1992
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 30 January 1990
123 - Notice of increase in nominal capital 24 November 1988
PUC 2 - N/A 23 November 1988
PUC 2 - N/A 23 November 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
MEM/ARTS - N/A 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1986
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
CERTNM - Change of name certificate 22 September 1986
CERTINC - N/A 23 July 1986
CERTINC - N/A 23 July 1986
NEWINC - New incorporation documents 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.