Company NameScriptographic Publications Limited
Company StatusDissolved
Company Number07654956
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameHelium Miracle 108 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Bete
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 01 October 2013)
RolePresident Channing Bete Company Inc
Country of ResidenceUnited States
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 June 2011(same day as company formation)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Channing Bete Company Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (4 pages)
10 June 2013Application to strike the company off the register (4 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
22 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1
(4 pages)
6 September 2011Termination of appointment of Michael Paul Harris as a director on 8 August 2011 (1 page)
6 September 2011Termination of appointment of Michael Harris as a director (1 page)
6 September 2011Termination of appointment of Muriel Shona Thorne as a director on 8 August 2011 (1 page)
6 September 2011Termination of appointment of Muriel Thorne as a director (1 page)
31 August 2011Appointment of Michael Bete as a director (3 pages)
31 August 2011Appointment of Michael Bete as a director (3 pages)
12 July 2011Memorandum and Articles of Association (20 pages)
12 July 2011Memorandum and Articles of Association (20 pages)
13 June 2011Company name changed helium miracle 108 LIMITED\certificate issued on 13/06/11
  • CONNOT ‐
(3 pages)
13 June 2011Company name changed helium miracle 108 LIMITED\certificate issued on 13/06/11
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)