Company NameSystem Graphics Limited
Company StatusDissolved
Company Number04459540
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date8 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameAlberto Gonzalez
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2009)
RoleManaging Director
Correspondence Address13 Rye Close
Blackwell
Carlisle
Cumbria
CA2 4SZ
Director NameSimon Ward Perryman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jackson Road
Houghton
Carlisle
Cumbria
CA3 0NP
Secretary NameAlberto Gonzalez
NationalityBritish
StatusClosed
Appointed20 June 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 08 March 2009)
RoleManaging Director
Correspondence Address13 Rye Close
Blackwell
Carlisle
Cumbria
CA2 4SZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
3 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Registered office changed on 10/08/04 from: unit 4 long island park lamplugh street carlisle cumbria CA2 5AS (1 page)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Appointment of a voluntary liquidator (1 page)
8 November 2003Particulars of mortgage/charge (7 pages)
3 November 2003Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Registered office changed on 15/08/03 from: 39 jackson road houghton cumbria CA3 0NP (1 page)
2 August 2003Particulars of mortgage/charge (3 pages)
7 May 2003Registered office changed on 07/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 June 2002Incorporation (13 pages)