Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Graphic Engineering Designs Limited
Graphic Engineering Designs Limited is a dissolved company incorporated on 18 September 1998 with the registered office located in Bath, Somerset. Graphic Engineering Designs Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 February 2022
(3 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03637514
Private limited company
Age
26 years
Incorporated
18 September 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Graphic Engineering Designs Limited
Contact
Address
St Georges Lodge
33 Oldfield Road
Bath
Banes
BA2 3NE
Same address for the past
26 years
Companies in BA2 3NE
Telephone
01225428221
Email
Available in Endole App
Website
Sitecgroup.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
David John Medlock
Director • Managing Director • British • Lives in England • Born in May 1955
Peter John Medlock
Director • English • Lives in England • Born in Feb 1984
Mr David John Medlock
PSC • British • Lives in UK • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hebron & Medlock Properties Limited
David John Medlock and Peter John Medlock are mutual people.
Active
Two Four One Limited
David John Medlock and Peter John Medlock are mutual people.
Active
Bamboo Panda Ltd
David John Medlock and Peter John Medlock are mutual people.
Active
Beeley Wood Properties Limited
David John Medlock is a mutual person.
Active
Buildwales Homes Limited
David John Medlock is a mutual person.
Active
Chatleigh Limited
David John Medlock is a mutual person.
Active
Silsden Boats Limited
Peter John Medlock is a mutual person.
Active
Silsden Boats (Holidays) Limited
Peter John Medlock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
£246.82K
Increased by £232.22K (+1590%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1M
Increased by £294.26K (+42%)
Total Liabilities
-£6.57K
Increased by £2.8K (+74%)
Net Assets
£993.49K
Increased by £291.46K (+42%)
Debt Ratio (%)
1%
Increased by 0.12% (+23%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 1 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 9 Nov 2021
Application To Strike Off
3 Years Ago on 27 Oct 2021
Confirmation Submitted
3 Years Ago on 20 Sep 2021
Full Accounts Submitted
4 Years Ago on 1 Jul 2021
New Charge Registered
4 Years Ago on 16 Mar 2021
Confirmation Submitted
4 Years Ago on 6 Oct 2020
Small Accounts Submitted
5 Years Ago on 11 Aug 2020
New Charge Registered
5 Years Ago on 28 May 2020
Accounting Period Extended
5 Years Ago on 24 Oct 2019
Get Alerts
Get Credit Report
Discover Graphic Engineering Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 9 Nov 2021
Application to strike the company off the register
Submitted on 27 Oct 2021
Confirmation statement made on 18 September 2021 with no updates
Submitted on 20 Sep 2021
Total exemption full accounts made up to 31 October 2020
Submitted on 1 Jul 2021
Registration of charge 036375140009, created on 16 March 2021
Submitted on 18 Mar 2021
Statement of capital on 21 December 2020
Submitted on 21 Dec 2020
Statement by Directors
Submitted on 21 Dec 2020
Resolutions
Submitted on 21 Dec 2020
Solvency Statement dated 02/12/20
Submitted on 21 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs