Company NameSplash Grafix Limited
DirectorNicholas John Clarke
Company StatusDissolved
Company Number02865192
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Previous NameWendy Clarke Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas John Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Selby Close
Baxenden
Accrington
Lancashire
BB5 2TQ
Secretary NameMark George Clarke
NationalityBritish
StatusCurrent
Appointed24 May 1994(7 months after company formation)
Appointment Duration29 years, 11 months
RoleSalesman
Correspondence Address4 Vale Court
Huncoat
Accrington
Lancashire
BB5 6XE
Director NameMr Wendy Clarke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Selby Close
Baxenden
Accrington
Lancashire
BB5 2TQ
Secretary NameMr Nicholas John Clarke
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address37 Selby Close
Baxenden
Accrington
Lancashire
BB5 2TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeonard Harris And Partners
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Statement of affairs (5 pages)
10 February 1997Appointment of a voluntary liquidator (2 pages)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1997Registered office changed on 08/01/97 from: 9 waterstreet accrington lancashire BB5 6PX (1 page)
2 October 1996Particulars of mortgage/charge (6 pages)
24 April 1996Full accounts made up to 31 October 1995 (13 pages)
5 January 1996Return made up to 22/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Registered office changed on 28/12/95 from: wennick house 37 selby close,baxenden accrington lancashire BB5 2TQ (1 page)
2 May 1995Company name changed wendy clarke LIMITED\certificate issued on 03/05/95 (4 pages)
14 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)