Company NameSupergraphix Limited
DirectorPeter Maw
Company StatusDissolved
Company Number02955104
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Maw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Copeland Mews
Bolton
Lancashire
BL1 5HT
Secretary NamePatricia Ann Maw
NationalityBritish
StatusCurrent
Appointed23 August 2000(6 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address12 Copeland Mews
Bolton
Lancashire
BL1 5HT
Director NameStephen Mark Samuels
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRose Tree Cottage
13 Livsey Street
Whitefield
Manchester
M45 6AE
Secretary NamePeter Maw
NationalityBritish
StatusResigned
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Copeland Mews
Bolton
Lancashire
BL1 5HT
Secretary NameJennifer Helen Nicholas
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2000)
RoleCompany Director
Correspondence Address16 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1994(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-£59,701
Current Liabilities£90,239

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2003Dissolved (1 page)
19 May 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
15 March 2002Appointment of a voluntary liquidator (1 page)
15 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2002Statement of affairs (8 pages)
22 February 2002Registered office changed on 22/02/02 from: second floor 196 chapel street salford M3 6BY (1 page)
24 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
26 September 2001Return made up to 03/08/01; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Return made up to 03/08/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 June 2000Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
31 August 1999Return made up to 03/08/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
2 December 1998Registered office changed on 02/12/98 from: unit 1 trinity row irwell street salford manchester M3 5EB (1 page)
10 August 1998Return made up to 03/08/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 July 1997Return made up to 03/08/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 October 1996Return made up to 03/08/96; no change of members (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 September 1995Auditor's resignation (4 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
17 July 1995Ad 06/06/95--------- £ si 126@1=126 £ ic 2/128 (2 pages)