Company NameMedia Graphics Limited
Company StatusDissolved
Company Number02834365
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 10 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameThe Slide Shop Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMichele Dawn Marsh
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Charter Avenue
Warrington
Cheshire
WA5 0DJ
Director NameNeil Gordon Morris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(same day as company formation)
RoleManaging Director
Correspondence Address42 Parksway
Woolston
Warrington
Cheshire
WA1 4BP
Secretary NameMichele Dawn Marsh
NationalityBritish
StatusClosed
Appointed08 July 1993(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Charter Avenue
Warrington
Cheshire
WA5 0DJ
Director NameAngela Jayne Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleAssociate Director
Correspondence Address6 Bramshill Close
Birchwood
Warrington
Cheshire
WA3 6TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCommunications House
126-146 Fairfield Road
Droylsden
Manchester
M43 6AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
20 July 2005Return made up to 08/07/05; full list of members (7 pages)
2 July 2004Return made up to 08/07/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 January 2004Return made up to 08/07/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
7 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
8 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
14 July 2000Return made up to 08/07/00; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
28 July 1999Return made up to 08/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 July 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
26 August 1997Return made up to 08/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1997Director resigned (1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
9 April 1997Company name changed the slide shop LIMITED\certificate issued on 10/04/97 (3 pages)
5 July 1996Return made up to 08/07/96; no change of members (4 pages)
17 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1995Return made up to 08/07/95; no change of members (6 pages)
12 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)