Company NameOn-Line Presentation Graphics Limited
DirectorDavid Kenneth Hulme
Company StatusDissolved
Company Number02611766
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Kenneth Hulme
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleManaging & Sales
Correspondence Address253 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HH
Secretary NameHelen Chapman
NationalityBritish
StatusCurrent
Appointed03 June 1996(5 years after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressManor Farmhouse
Church Lane
Stoulton
Worcester
WR7 4RE
Director NameMr David George Chapman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleFinancial Director
Correspondence AddressSandhurst Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMr Ian Murray Dobie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address3 The Courtyard
Tarporley
Cheshire
CW6 0DX
Secretary NameMr David George Chapman
NationalityBritish
StatusResigned
Appointed01 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 1996)
RoleFinancial Director
Correspondence AddressSandhurst Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMr Colin Hardicre
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence Address7 Parkfield Lodge
Parkfield Road South
Manchester
M20 6DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,853
Cash£217
Current Liabilities£41,255

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 December 2001Dissolved (1 page)
10 September 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2000Registered office changed on 14/09/00 from: the stables 10 pittbrook street manchester M12 6JX (1 page)
14 September 2000Appointment of a voluntary liquidator (1 page)
14 September 2000Statement of affairs (6 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
7 September 1999Return made up to 17/05/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1998Return made up to 17/05/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 June 1995Return made up to 17/05/95; full list of members (6 pages)