Company NameHale Graphics Limited
Company StatusDissolved
Company Number03783139
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 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 NamePeter John Cain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(1 day after company formation)
Appointment Duration7 years, 9 months (closed 06 March 2007)
RoleGraphic Designer
Correspondence Address71 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
Secretary NameElizabeth Louise Cain
NationalityBritish
StatusClosed
Appointed08 June 1999(1 day after company formation)
Appointment Duration7 years, 9 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address71 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address71 Beech Road
Hale
Altrincham
Cheshire
WA15 9HY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£574
Cash£5,030
Current Liabilities£5,325

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
15 July 2005Return made up to 07/06/05; full list of members (6 pages)
22 June 2004Return made up to 07/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 June 2003Return made up to 07/06/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 June 2002Return made up to 07/06/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
8 June 2000Return made up to 07/06/00; full list of members (6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 65 stanley road salford lancashire M7 4GT (1 page)
21 July 1999New secretary appointed (2 pages)
7 June 1999Incorporation (11 pages)