Company NameGraphicus Of Manchester Limited
DirectorAlan Hague
Company StatusDissolved
Company Number04083860
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 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 NameAlan Hague
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleManaging Director
Correspondence AddressCramond 1 Range Lane
Denshaw
Oldham
Lancashire
OL3 5RZ
Secretary NameAnne Elizabeth Moore
NationalityBritish
StatusCurrent
Appointed04 October 2000(same day as company formation)
RoleSecretary
Correspondence Address24 Colwyn Crescent
South Reddish
Stockport
Cheshire
SK5 7LL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Statement of affairs (11 pages)
24 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2003Appointment of a voluntary liquidator (1 page)
14 September 2003Registered office changed on 14/09/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
9 December 2002Return made up to 04/10/02; full list of members (6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
13 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2001Return made up to 04/10/01; full list of members (6 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Ad 04/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000Director resigned (1 page)
4 October 2000Incorporation (14 pages)