Company NamePrism Graphics Limited
Company StatusDissolved
Company Number02379443
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Geoffrey David Griffiths
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(1 year, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Bank Mews
Helsby
Warrington
Cheshire
WA6 0PP
Director NameMr David Andrew Lea
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address4 Poulton Green Close
Spital
Wirral
Merseyside
CH63 9FS
Wales
Secretary NameMr Geoffrey David Griffiths
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address5 Bank Mews
Helsby
Warrington
Cheshire
WA6 0PP
Director NameMr Robert Graham Larmour
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(9 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heath Lane
Boughton
Chester
CH3 5SX
Wales
Director NameMr Stewart Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Hollies 13 Bellevue Lane
Guilden Sutton
Chester
Cheshire
CH3 7EJ
Wales
Secretary NameMr Stewart Thompson
NationalityEnglish
StatusResigned
Appointed23 April 1991(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Hollies 13 Bellevue Lane
Guilden Sutton
Chester
Cheshire
CH3 7EJ
Wales

Location

Registered AddressA H Tomlinson & Co St Johns Cour
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£195,040
Cash£1,843
Current Liabilities£92,825

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 April 2005Dissolved (1 page)
17 January 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Statement of affairs (10 pages)
17 June 1999Appointment of a voluntary liquidator (1 page)
4 June 1999Registered office changed on 04/06/99 from: 10 nicholas street chester CH1 2NX (1 page)
29 September 1998Return made up to 04/05/98; full list of members (6 pages)
21 September 1998Ad 04/09/98--------- £ si 369@1=369 £ ic 123/492 (2 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 September 1997Ad 30/07/97--------- £ si 82@1=82 £ ic 41/123 (2 pages)
5 August 1997£ nc 1000/100000 30/07/97 (1 page)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1997Return made up to 04/05/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
22 May 1996Return made up to 04/05/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 June 1995Accounts for a small company made up to 31 May 1994 (7 pages)
19 May 1995Return made up to 04/05/95; full list of members (6 pages)