Company NameMayflower Graphics Limited
Company StatusDissolved
Company Number03864141
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NamesBizco Ltd and Winning Ways World Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRamin Arbabi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleTraining Manager
Correspondence AddressFlat 7
41 Kennerley Road
Stockport
Cheshire
SK2 6EU
Director NameJanet Susan Charlton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleQuality Manager
Correspondence Address6 Hillside Close
Bramhall
Cheshire
SK7 2LP
Secretary NameJanet Susan Charlton
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleQuality Manager
Correspondence Address6 Hillside Close
Bramhall
Cheshire
SK7 2LP
Director NameNicholas Jacobs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2001)
RoleCo Director
Correspondence Address10 Manor House Drive
Skelmersdale
Lancashire
WN8 9QZ
Director NameMr Anthony Millward
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Malmesbury Road
Stockport
Cheshire
SK8 7QH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Morris Gregory Chartered
Accounts 10-12county End
Business Centre Jackson Street
Springhead Oldham
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,049
Cash£7,376
Current Liabilities£69,441

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
11 July 2001Company name changed winning ways world LIMITED\certificate issued on 11/07/01 (2 pages)
8 June 2001Company name changed bizco LTD\certificate issued on 08/06/01 (2 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 6 hillside close bramhall stockport cheshire SK7 2LP (1 page)
8 March 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
8 November 2000Return made up to 25/10/00; full list of members (6 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Ad 28/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
25 October 1999Incorporation (12 pages)