Company NameM & M Graphics Limited
Company StatusDissolved
Company Number04149779
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAnthony Masterson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleDirector Sales
Correspondence Address79 Burnside Drive
Burnage
Manchester
Lancashire
M19 2NA
Director NameMalcolm Moss
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleFinancial Director
Correspondence AddressThornbank 113 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Secretary NameMalcolm Moss
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleFinancial Director
Correspondence AddressThornbank 113 Station Road
Marple
Stockport
Cheshire
SK6 6PA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThornbank
113 Station Road, Marple
Stockport
Cheshire
SK6 6PA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(8 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 March 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
19 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)