Company NameUnit 6 Graphics Limited
Company StatusDissolved
Company Number02697114
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 2 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBarbara Chilton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence Address15 South Drive
Harwood
Bolton
Lancashire
BL2 3ND
Director NameBarry Chilton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleGraphic Designer
Correspondence Address15 South Drive
Harwood
Bolton
Lancashire
BL2 3ND
Secretary NameBarbara Chilton
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleSecretary
Correspondence Address15 South Drive
Harwood
Bolton
Lancashire
BL2 3ND
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 6
35 Peel Industrial Estate
Chamberhall Street
Bury
BL9 0LU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,264
Cash£5,000
Current Liabilities£20,000

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2008Return made up to 13/03/08; full list of members (4 pages)
4 September 2008Director's change of particulars / barry chilton / 07/08/2007 (1 page)
4 September 2008Director and secretary's change of particulars / barbara chilton / 07/08/2007 (1 page)
4 September 2008Director and secretary's change of particulars / barbara chilton / 07/08/2007 (1 page)
4 September 2008Director's change of particulars / barry chilton / 07/08/2007 (1 page)
4 September 2008Director and secretary's change of particulars / barbara chilton / 07/08/2007 (2 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2007Return made up to 13/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 April 2006Return made up to 13/03/06; full list of members (2 pages)
13 December 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(7 pages)
1 December 2005Registered office changed on 01/12/05 from: unit 6 woolfold trading estate tottington bury (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 May 2002Return made up to 13/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 April 2001Return made up to 13/03/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 April 2000 (11 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
17 April 2000Return made up to 13/03/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (12 pages)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
18 May 1998Return made up to 13/03/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
19 March 1997Return made up to 13/03/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 May 1996Return made up to 13/03/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)