About

Registered Number: 05431004
Date of Incorporation: 20/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 2 months ago)
Registered Address: Preserve Works, Thackley Old Road, Shipley, BD18 1QG

 

Graphic Display Manufacturing Ltd was registered on 20 April 2005 with its registered office in Shipley, it's status is listed as "Dissolved". The business has 2 directors listed as Thornton, Alyson Louise, Bedford, Tristan John at Companies House. We don't currently know the number of employees at Graphic Display Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Tristan John 20 April 2005 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Alyson Louise 09 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 May 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 06 May 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
225 - Change of Accounting Reference Date 17 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.