Company NameSound Graphics Limited
Company StatusDissolved
Company Number02446532
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 4 months ago)
Dissolution Date23 May 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRichard Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 23 May 2000)
RoleManager
Correspondence Address11 Brada Mount
Bramhall
Stockport
Cheshire
Secretary NameHelen Turner
NationalityBritish
StatusClosed
Appointed13 May 1996(6 years, 5 months after company formation)
Appointment Duration4 years (closed 23 May 2000)
RoleCompany Director
Correspondence Address11 Brada Mount
Bramhall
Stockport
Cheshire
Director NameRory Anthony John Coyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Haydock Drive
Hazel Grove
Stockport
Cheshire
SK7 4SJ
Secretary NameRory Anthony John Coyle
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Haydock Drive
Hazel Grove
Stockport
Cheshire
SK7 4SJ

Location

Registered AddressUnit F Felt Court
Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
4 September 1998Return made up to 24/11/97; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Return made up to 24/11/96; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996£ ic 2/1 12/04/96 £ sr 1@1=1 (1 page)
18 July 1996Return made up to 24/11/95; no change of members (4 pages)
22 May 1996Secretary resigned;director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
27 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)