Company NameGraphic Image Limited
Company StatusDissolved
Company Number06823431
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameWilchap 530 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Davie Ferrand
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameMrs Mary Louise Ferrand
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1EQ
Director NameMr Russell John Eke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bank Street
Lincoln
Lincolnshire
LN2 1DR
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressNew Oxford House Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

50 at £1Mary Louise Ferrand
50.00%
Ordinary
50 at £1Richard Davie Ferrand
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
31 December 2015Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Oak House Market Place Bedale North Yorkshire DL8 1EQ on 31 December 2015 (1 page)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Ms Mary Louise Littleboy on 6 April 2013 (2 pages)
4 March 2015Director's details changed for Ms Mary Louise Littleboy on 6 April 2013 (2 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 July 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
15 March 2010Director's details changed for Mary Louise Littleboy on 18 February 2010 (2 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Richard Davie Ferrand on 18 February 2010 (2 pages)
24 March 2009Director appointed richard davie ferrand (2 pages)
24 March 2009Director appointed mary louise littleboy (2 pages)
24 March 2009Appointment terminated director russell eke (1 page)
24 March 2009Appointment terminated secretary wilkin chapman company secretarial services LIMITED (1 page)
24 March 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 2 bank street lincoln lincolnshire LN2 1DR (1 page)
11 March 2009Company name changed wilchap 530 LIMITED\certificate issued on 12/03/09 (2 pages)
18 February 2009Incorporation (21 pages)