Company NamePolygraphic Limited
DirectorsStephen Charles Preston and Ian Charles Birchall
Company StatusDissolved
Company Number00804233
CategoryPrivate Limited Company
Incorporation Date7 May 1964(60 years ago)

Business Activity

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

Directors

Director NameMr Stephen Charles Preston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(36 years, 12 months after company formation)
Appointment Duration23 years
RoleTechnical Illustrator
Correspondence AddressScawdel Dove Bank
Wormald Green
Harrogate
HG3 3PU
Director NameMr Ian Charles Birchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(38 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Appleby Avenue
Knaresborough
North Yorkshire
HG5 9LZ
Secretary NameMSI Software Technology Plc (Corporation)
StatusCurrent
Appointed19 February 2003(38 years, 9 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address2 Marina Court
Castle Street
Hull
HU1 1TJ
Director NameJohn Nicholas Coles
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address45 Common Lane
Titchfield
Fareham
Hampshire
PO14 4BX
Director NameSusan Mary Coles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 1999)
RoleSecretary
Correspondence Address45 Common Lane
Titchfield
Fareham
Hampshire
PO14 4BX
Secretary NameSusan Mary Coles
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address45 Common Lane
Titchfield
Fareham
Hampshire
PO14 4BX
Director NameMr Terence Albion Bandy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(36 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleManager
Correspondence Address89 The Brow
Waterlooville
Hampshire
PO7 5BY
Director NameMr Christopher Harold Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(36 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Hird Avenue
Bedale
North Yorkshire
DL8 2UE
Secretary NameMrs Jennifer Anne Williams
NationalityBritish
StatusResigned
Appointed27 April 2001(36 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hird Avenue
Bedale
North Yorkshire
DL8 2UE

Location

Registered AddressC/O Jacksons Jolliffe Cork
Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£203,718
Gross Profit-£83,144
Net Worth-£131,471
Cash£1,354
Current Liabilities£220,398

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 2005Dissolved (1 page)
8 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2004Registered office changed on 10/06/04 from: the old school hunsingore west yorkshire LS22 5HY (1 page)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2004Statement of affairs (6 pages)
21 May 2004Director resigned (1 page)
28 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Full accounts made up to 28 February 2003 (14 pages)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
31 October 2002Full accounts made up to 28 February 2002 (14 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 8 southampton hill titchfield hants PO9 4AJ (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 01/06/00; full list of members (4 pages)
6 July 2000New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 June 1999Return made up to 01/06/99; no change of members (4 pages)
14 June 1999Director resigned (1 page)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998Return made up to 01/06/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 May 1997Return made up to 01/06/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 01/06/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Return made up to 01/06/95; no change of members (4 pages)
7 April 1993Particulars of mortgage/charge (3 pages)