Company NameG Tek Graphic Systems Ltd.
DirectorsGraham John Elworthy and Linda Irene Elworthy
Company StatusDissolved
Company Number02916993
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameGraham John Elworthy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1994(same day as company formation)
RoleManaging Director
Correspondence Address49 Jupiter Drive
Leighton Buzzard
Bedfordshire
LU7 8XA
Director NameLinda Irene Elworthy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(2 years after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address49 Jupiter Drive
Leighton Buzzard
Bedfordshire
LU7 8XA
Secretary NameLinda Irene Elworthy
NationalityBritish
StatusCurrent
Appointed12 April 2001(7 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address49 Jupiter Drive
Leighton Buzzard
Bedfordshire
LU7 8XA
Secretary NameLinda Irene Elworthy
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address49 Jupiter Drive
Leighton Buzzard
Bedfordshire
LU7 8XA
Director NameMr Mark Thomas Carnelley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2001)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Ambleside
Gamston
Nottingham
Nottinghamshire
NG2 6NA
Secretary NameRoger Marriott
NationalityBritish
StatusResigned
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 25 July 2000)
RoleSecretary
Correspondence Address85 Quarry Road
Ravenshead
Nottingham
Nottinghamshire
NG15 9AP
Secretary NameMrs Sally Ann Carnelley
NationalityBritish
StatusResigned
Appointed25 July 2000(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ambleside
Gamston
Nottingham
NG2 6NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£183
Current Liabilities£151,368

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2005Dissolved (1 page)
11 August 2005Liquidators statement of receipts and payments (6 pages)
11 August 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2002Statement of affairs (8 pages)
7 May 2002Appointment of a voluntary liquidator (1 page)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2002Registered office changed on 17/04/02 from: 8 harmill industrial estate grovebury road leighton buzzard bedfordshire LU7 8SQ (1 page)
18 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 May 2001Return made up to 08/04/01; full list of members (8 pages)
3 May 2001Auditor's resignation (1 page)
2 May 2001Director resigned (2 pages)
2 May 2001Secretary resigned (2 pages)
2 May 2001New secretary appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 49 jupiter drive leighton buzzard bedfordshire LU7 8XA (1 page)
17 August 2000Location of register of members (1 page)
11 July 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Ad 21/02/00--------- £ si 27999@1=27999 £ ic 2/28001 (2 pages)
6 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 March 2000£ nc 1000/100000 21/02/00 (1 page)
6 March 2000New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 May 1999Return made up to 08/04/99; no change of members (4 pages)
29 September 1998Full accounts made up to 30 April 1998 (14 pages)
11 May 1998Return made up to 08/04/98; full list of members (6 pages)
6 November 1997Full accounts made up to 30 April 1997 (14 pages)
25 April 1997Return made up to 08/04/97; no change of members (4 pages)
23 August 1996Full accounts made up to 30 April 1996 (26 pages)
24 June 1996New director appointed (2 pages)
13 May 1996Return made up to 08/04/96; no change of members (4 pages)
18 September 1995Full accounts made up to 30 April 1995 (13 pages)
9 April 1995Return made up to 08/04/95; full list of members (6 pages)