Company NameGraphicsaid Limited
Company StatusDissolved
Company Number01647965
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Charles Alan Graeme Webster
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleComputer Consultant
Correspondence Address17 Friarswood Close
Yarm
Cleveland
TS15 9JG
Director NameMrs Janice Webster
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Friarswood Close
Yarm
Cleveland
TS15 9JG
Secretary NameMrs Janice Webster
NationalityBritish
StatusClosed
Appointed13 April 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Friarswood Close
Yarm
Cleveland
TS15 9JG

Location

Registered Address67 Sadler Street
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£2,790
Cash£268
Current Liabilities£479

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
14 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 May 2001Full accounts made up to 30 June 2000 (10 pages)
10 May 2001Return made up to 13/04/01; full list of members (6 pages)
30 May 2000Return made up to 13/04/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Return made up to 13/04/99; no change of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Return made up to 13/04/98; full list of members (5 pages)
24 April 1997Return made up to 13/04/97; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (2 pages)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
27 April 1995Return made up to 13/04/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)