Company NameCity Graphics Limited
Company StatusDissolved
Company Number02445521
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Paul David Nicholas Cowan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(2 years after company formation)
Appointment Duration24 years, 6 months (closed 17 May 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Syke Croft
Romiley
Stockport
Cheshire
SK6 4NJ
Director NameMr Glynn Harvey Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1996)
RoleSales Manager
Correspondence Address5 Glenthorn Grove
Brooklands
Sale
Cheshire
M33 3AG
Secretary NameMr Richard David Walsh
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 20 December 2013)
RoleCompany Director
Correspondence Address19 Edale Avenue
Flixton
Manchester
M31 1DG

Location

Registered Address356 Chester Road
Old Trafford
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Paul David Nicholas Cowan
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,484
Cash£236
Current Liabilities£118,657

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Termination of appointment of Richard Walsh as a secretary (2 pages)
5 March 2014Termination of appointment of Richard Walsh as a secretary (2 pages)
27 February 2014Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ on 27 February 2014 (2 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Paul David Nicholas Cowan on 22 November 2009 (2 pages)
23 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Paul David Nicholas Cowan on 22 November 2009 (2 pages)
17 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 December 2008Return made up to 22/11/08; full list of members (3 pages)
11 December 2008Return made up to 22/11/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 22/11/07; full list of members (2 pages)
15 January 2008Return made up to 22/11/07; full list of members (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 December 2005Return made up to 22/11/05; full list of members (2 pages)
19 December 2005Return made up to 22/11/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
30 December 2004Return made up to 22/11/04; full list of members (6 pages)
30 December 2004Return made up to 22/11/04; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 January 2004Return made up to 22/11/03; full list of members (6 pages)
25 January 2004Return made up to 22/11/03; full list of members (6 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 October 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
7 February 2002Return made up to 22/11/01; full list of members (6 pages)
7 February 2002Return made up to 22/11/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
22 November 2000Return made up to 22/11/00; full list of members (6 pages)
22 November 2000Return made up to 22/11/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 December 1999Return made up to 22/11/99; full list of members (6 pages)
5 December 1999Return made up to 22/11/99; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
3 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
8 January 1997Return made up to 22/11/96; no change of members (4 pages)
8 January 1997Return made up to 22/11/96; no change of members (4 pages)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (2 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 December 1995Return made up to 22/11/95; no change of members (4 pages)
11 December 1995Return made up to 22/11/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)