Company NameJUDD Graphics Limited
Company StatusDissolved
Company Number02987753
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 4 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham John Griffiths
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleManaging Directorq
Correspondence Address29 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameGraham Stuart Tye
NationalityBritish
StatusClosed
Appointed20 February 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleChief Accountant
Correspondence Address68 Linney Road
Bramhall
Stockport
Cheshire
SK7 3LL
Director NamePaul Morgan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleFinance Director
Correspondence AddressBostock House
Broadlands
Pitsford
Northampton
NN6 9AZ
Director NameMr Christopher Murray Judd
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressManstone Farm
Yattendon
Newbury
Berkshire
RG18 0UJ
Secretary NameMrs Susan Margaret Balcombe
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address159 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7BB
Director NameMr Keith Wild
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBush Lodge Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameMr Robin Barry Humphries
NationalityBritish
StatusResigned
Appointed16 July 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2002)
RoleCompany Director
Correspondence AddressAnns Cottage Boughton Hall Avenue
Send
Woking
Surrey
GU23 7DF
Secretary NameMr Christopher Davy
NationalityBritish
StatusResigned
Appointed24 January 2002(7 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr David Christopher Rogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(7 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay House
Broadwalk
Prestbury
Cheshire
SK10 4BR
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressPremier House Mercury Way
Barton Dock Road
Urmston, Manchester
Lancashire
M41 7PA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
27 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2002New director appointed (3 pages)
27 November 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
7 December 2001Return made up to 08/11/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
5 December 2000Return made up to 08/11/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
16 November 1999Return made up to 08/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 December 1998Return made up to 08/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
30 June 1998Withdrawal of application for striking off (1 page)
30 June 1998Compulsory strike-off action has been discontinued (1 page)
17 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Return made up to 08/11/97; no change of members (4 pages)
30 January 1998Application for striking-off (1 page)
29 December 1997Accounts made up to 30 April 1997 (6 pages)
15 November 1996Return made up to 08/11/96; no change of members (4 pages)
14 August 1996Accounts made up to 30 April 1996 (4 pages)
8 December 1995Return made up to 08/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)