Company NameSun Graphic Limited
Company StatusDissolved
Company Number05002915
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameYue Sun
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Coconut Grove
Salford
Lancashire
M6 5UE
Secretary NameLiwei Guo
NationalityChinese
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Coconut Grove
Salford
Lancashire
M6 5UE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address15 Oldham Road
Manchester
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
13 February 2006Return made up to 23/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 December 2005Registered office changed on 06/12/05 from: 5 coconut grove salford manchester M6 5UE (1 page)
7 February 2005Return made up to 23/12/04; full list of members (6 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 229 nether street london N3 1NT (1 page)
25 January 2004New secretary appointed (2 pages)