Company NameCroda Graphic Supplies Limited
Company StatusDissolved
Company Number00122291
CategoryPrivate Limited Company
Incorporation Date30 May 1912(111 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(83 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(86 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(86 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameKenneth Brian Carman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(79 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address29 Sullivan Road
Tonbridge
Kent
TN10 4DD
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(79 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMaurice Alfred Gilby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1994(81 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressLinden Lodge
Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMaurice Alfred Gilby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1994(81 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleCompany Director
Correspondence AddressLinden Lodge
Spicers Field
Oxshott
Surrey
KT22 0UT

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
N14 9AA

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (5 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 May 1997Return made up to 09/04/97; full list of members (6 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 May 1996Return made up to 09/04/96; no change of members (5 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Withdrawal of application for striking off (1 page)
2 April 1996Voluntary strike-off action has been suspended (1 page)
2 April 1996First Gazette notice for voluntary strike-off (1 page)
16 February 1996Application for striking-off (1 page)
4 May 1995Director resigned (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (12 pages)