Company NameVideo Graphics Limited
Company StatusDissolved
Company Number02298371
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie David John Hughes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Broad Lane Bishampton
Pershore
Worcestershire
WR10 2LY
Director NameEdward Robbins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressSandalls 944 Warwick Road
Solihull
West Midlands
B91 3HW
Director NameNicholas Huw Robbins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address51 Billesley Lane
Moseley
Birmingham
West Midlands
B13 9QT
Secretary NameDianne Helen Moore
NationalityBritish
StatusCurrent
Appointed31 July 1995(6 years, 10 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address67 Beechwood Road
Kings Heath
Birmingham
West Midlands
B14 4AB
Director NameGraham Bernard Thompson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1995)
RoleCompany Director
Correspondence AddressPoplar Cottage
Birmingham Road
Pathlow Stratford Upon Avon
Warwickshire
CV37 0ES
Secretary NameValerie Norma Harris Robbins
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressSandalls 944 Warwick Road
Solihull
West Midlands
B91 3HW
Secretary NameMargaret Brewer
NationalityBritish
StatusResigned
Appointed25 May 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address1 Pinewood Grove
Solihull
West Midlands
B91 3NH

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 1998Dissolved (1 page)
10 June 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
25 June 1996Registered office changed on 25/06/96 from: the works, 20, vittoria street, birmingham. B1 3PE (1 page)
25 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1996Appointment of a voluntary liquidator (1 page)
8 November 1995Director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1993 (7 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 March 1995Return made up to 31/07/94; no change of members (6 pages)