Company NameM2 Graphics Limited
Company StatusDissolved
Company Number03066535
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Elizabeth Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleOffice Production Supervisor
Correspondence AddressThe Paddock Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameKenneth Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Secretary NameMr Anthony Alexander De Nouaille Rudge
NationalityBritish
StatusClosed
Appointed10 December 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Epwell
Banbury
Oxfordshire
OX15 6LA
Secretary NameDiane Elizabeth Mills
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleOffice Production Supervisor
Correspondence AddressThe Paddock Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NamePeter Hudson Spence Kelley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1998)
RoleCompany Director
Correspondence Address27 Dean Street
Brewood
Stafford
Staffordshire
ST19 9BU
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMr Patrick Joseph Kitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1998(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Julius Court
Brentford
Middlesex
TW8 8QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMedia House Hillgate Business
Centre Swallow Street
Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
15 March 2000Application for striking-off (1 page)
25 March 1999Return made up to 06/06/98; full list of members (10 pages)
24 February 1999Registered office changed on 24/02/99 from: media house haigh park whitehill south reddish stockport cheshire SK4 1QR (1 page)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 May 1998New director appointed (3 pages)
25 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
20 June 1997Return made up to 09/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 May 1997Registered office changed on 23/05/97 from: mansion house chambers 22 high street stockport cheshire SK1 1EG (1 page)
23 May 1997Accounts for a small company made up to 30 November 1996 (4 pages)
9 August 1996Accounting reference date extended from 31/01/96 to 30/11/96 (1 page)
26 June 1996Return made up to 09/06/96; full list of members (5 pages)
1 August 1995Accounting reference date notified as 31/01 (1 page)
14 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (22 pages)