About

Registered Number: 04991680
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 6 Manor Avenue, Manchester, M16 8DX

 

Grapht Ltd was registered on 10 December 2003, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Day, Gareth William, Day, Rebecca Marie, Day, Carolyn Anne, Fletcher, Laura Jane, Accountancy Secretaries Limited, Accountancy Secretaries Limited for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Gareth William 10 December 2003 - 1
DAY, Rebecca Marie 04 April 2014 - 1
ACCOUNTANCY SECRETARIES LIMITED 01 December 2007 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DAY, Carolyn Anne 10 December 2003 23 March 2004 1
FLETCHER, Laura Jane 23 March 2004 01 December 2007 1
ACCOUNTANCY SECRETARIES LIMITED 01 December 2007 01 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 05 November 2019
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 22 June 2015
SH08 - Notice of name or other designation of class of shares 28 January 2015
RESOLUTIONS - N/A 22 January 2015
AR01 - Annual Return 07 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2015
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2012
AA - Annual Accounts 13 October 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 October 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 29 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 May 2008
353 - Register of members 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 03 March 2005
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.