Company NameGraphitec Systems Limited
Company StatusDissolved
Company Number01489028
CategoryPrivate Limited Company
Incorporation Date2 April 1980(44 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Ward
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 28 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Secretary NameKay Frances Ward
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Director NameKay Frances Ward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2015)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address18 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ
Director NameKay Frances Ward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Cole End Lane
Sewards End
Saffron Walden
Essex
CB10 2LQ

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

8 at £1Ward Property Holdings LTD
80.00%
Ordinary
1 at £1Mr Paul Ward
10.00%
Ordinary
1 at £1Mrs Kay Frances Ward
10.00%
Ordinary

Financials

Year2014
Net Worth£46,228
Cash£3,550
Current Liabilities£281,282

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
18 November 2014Notice of ceasing to act as receiver or manager (4 pages)
18 November 2014Receiver's abstract of receipts and payments to 10 November 2014 (3 pages)
11 November 2014Receiver's abstract of receipts and payments to 18 September 2014 (3 pages)
11 November 2014Receiver's abstract of receipts and payments to 18 September 2013 (1 page)
17 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 17 March 2014 (2 pages)
6 December 2012Administrative Receiver's report (13 pages)
28 September 2012Registered office address changed from Begbies Traynor (Central) Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH on 28 September 2012 (2 pages)
26 September 2012Notice of appointment of receiver or manager (3 pages)
19 September 2012Registered office address changed from Wenden Court Wendens Ambo Saffron Walden Essex CB11 4LB on 19 September 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 10
(5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Director appointed kay frances ward (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)