ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eyetech Graphics Limited

Eyetech Graphics Limited is a liquidation company incorporated on 21 December 1998 with the registered office located in Derby, Derbyshire. Eyetech Graphics Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 12 years ago
Company No
03686352
Private limited company
Age
26 years
Incorporated 21 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3173 days
Awaiting first confirmation statement
Dated 21 February 2017
Was due on 7 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 4610 days
For period 1 Jul30 Jun 2011 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 30 June 2012
Was due on 31 March 2013 (12 years ago)
Address
Suite 306 The Old Courthouse 18-22 St Peters Churchyard
Derby
Derbyshire
DE1 1NN
Same address for the past 12 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Printer • British • Lives in UK • Born in Nov 1952
Secretary • Business Administrator • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Jun 2011
For period 30 Jun30 Jun 2011
Traded for 12 months
Cash in Bank
£50
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£260.07K
Increased by £7.88K (+3%)
Total Liabilities
-£227.25K
Increased by £25.37K (+13%)
Net Assets
£32.82K
Decreased by £17.5K (-35%)
Debt Ratio (%)
87%
Increased by 7.33% (+9%)
Latest Activity
Dissolved After Liquidation
12 Years Ago on 8 Nov 2013
Voluntary Liquidator Appointed
12 Years Ago on 12 Feb 2013
Registered Address Changed
12 Years Ago on 12 Feb 2013
Confirmation Submitted
13 Years Ago on 7 Jun 2012
Small Accounts Submitted
13 Years Ago on 30 Mar 2012
Edward Wrightson Resigned
13 Years Ago on 29 Feb 2012
Michael Richard Krawiec Appointed
13 Years Ago on 29 Feb 2012
Edward Wrightson Appointed
13 Years Ago on 23 Dec 2011
Michael Krawiec Resigned
13 Years Ago on 23 Dec 2011
Confirmation Submitted
14 Years Ago on 10 May 2011
Get Credit Report
Discover Eyetech Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 11 Dec 2024
Final Gazette dissolved following liquidation
Submitted on 8 Nov 2013
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Aug 2013
Registered office address changed from 103-105 Wilmot Street Derby DE1 2JJ United Kingdom on 12 February 2013
Submitted on 12 Feb 2013
Statement of affairs with form 4.19
Submitted on 12 Feb 2013
Appointment of a voluntary liquidator
Submitted on 12 Feb 2013
Resolutions
Submitted on 12 Feb 2013
Annual return made up to 21 February 2012 with full list of shareholders
Submitted on 7 Jun 2012
Total exemption small company accounts made up to 30 June 2011
Submitted on 30 Mar 2012
Appointment of Michael Richard Krawiec as a director
Submitted on 29 Feb 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year