Company NameTrans-Graphic Limited
Company StatusDissolved
Company Number01473003
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 3 months ago)
Dissolution Date3 October 2012 (11 years, 6 months ago)
Previous NameLeeds Colour Proofing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameWilliam Frank Markham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(11 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 03 October 2012)
RoleCompany Director
Correspondence Address7 Fern Way
Leeds
West Yorkshire
LS14 3JJ
Secretary NameSusan Patricia Boyd
NationalityBritish
StatusClosed
Appointed17 September 2004(24 years, 8 months after company formation)
Appointment Duration8 years (closed 03 October 2012)
RoleCompany Director
Correspondence Address35 Scott Green Crescent
Gildersome
Leeds
West Yorkshire
LS27 7DG
Director NameRichard Markham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(26 years after company formation)
Appointment Duration6 years, 8 months (closed 03 October 2012)
RoleCompany Director
Correspondence Address6 Talbot Gardens
Roundhay
Leeds
West Yorkshire
LS8 1AJ
Director NameJohn Sunderland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address3 Bunkers Hill Edgehill House
Aberford
Leeds
West Yorkshire
LS25 3DP
Director NamePeter Tear
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address4 Pledwick Lane
Sandal
Wakefield
West Yorkshire
WF2 6DL
Secretary NamePeter Tear
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address4 Pledwick Lane
Sandal
Wakefield
West Yorkshire
WF2 6DL
Secretary NameJohn Sunderland
NationalityBritish
StatusResigned
Appointed29 January 1999(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address3 Bunkers Hill Edgehill House
Aberford
Leeds
West Yorkshire
LS25 3DP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£129,824
Cash£17,657
Current Liabilities£99,477

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2012Final Gazette dissolved following liquidation (1 page)
3 October 2012Final Gazette dissolved following liquidation (1 page)
3 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
3 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
3 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
15 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
5 May 2010Liquidators statement of receipts and payments to 13 April 2010 (6 pages)
5 May 2010Liquidators' statement of receipts and payments to 13 April 2010 (6 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
1 May 2009Statement of affairs with form 4.19 (7 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Statement of affairs with form 4.19 (7 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-14
(1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2009Registered office changed on 01/04/2009 from little fountain street morley west yorkshire LS27 9EN (1 page)
1 April 2009Registered office changed on 01/04/2009 from little fountain street morley west yorkshire LS27 9EN (1 page)
17 June 2008Return made up to 26/04/08; full list of members (3 pages)
17 June 2008Return made up to 26/04/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 June 2007Return made up to 26/04/07; full list of members (2 pages)
5 June 2007Return made up to 26/04/07; full list of members (2 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
20 May 2005Return made up to 03/05/05; full list of members (6 pages)
20 May 2005Return made up to 03/05/05; full list of members (6 pages)
7 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 October 2004New secretary appointed (1 page)
15 October 2004£ ic 668/334 17/09/04 £ sr 334@1=334 (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004£ ic 668/334 17/09/04 £ sr 334@1=334 (1 page)
15 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 07/05/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 May 2003Return made up to 07/05/03; full list of members (7 pages)
21 May 2003Return made up to 07/05/03; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
10 June 2002Return made up to 07/05/02; full list of members (7 pages)
10 June 2002Return made up to 07/05/02; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 May 2001Return made up to 07/05/01; full list of members (6 pages)
11 May 2001Return made up to 07/05/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 June 2000Return made up to 07/05/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (8 pages)
28 May 1999Return made up to 07/05/99; full list of members (6 pages)
28 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
11 February 1999Memorandum and Articles of Association (13 pages)
11 February 1999Memorandum and Articles of Association (13 pages)
9 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
9 February 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
8 February 1999£ ic 1001/668 29/01/99 £ sr 333@1=333 (1 page)
8 February 1999£ ic 1001/668 29/01/99 £ sr 333@1=333 (1 page)
5 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1999Nc inc already adjusted 29/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1999Ad 29/01/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
5 February 1999Nc inc already adjusted 29/01/99 (1 page)
5 February 1999Ad 29/01/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
13 May 1997Return made up to 07/05/97; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 May 1996Return made up to 07/05/96; full list of members (6 pages)
16 May 1996Return made up to 07/05/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 May 1995Location of debenture register address changed (4 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
23 May 1995Return made up to 07/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
23 May 1995Return made up to 07/05/95; no change of members (4 pages)
21 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 May 1994Location of register of members address changed (4 pages)
5 May 1994Accounts for a small company made up to 31 January 1994 (8 pages)
22 April 1993Accounts for a small company made up to 31 January 1993 (8 pages)
19 May 1992Accounts for a small company made up to 31 January 1992 (8 pages)
20 June 1991Accounts for a small company made up to 31 January 1991 (7 pages)
31 May 1990Return made up to 07/05/90; full list of members (4 pages)
31 May 1990Accounts for a small company made up to 31 January 1990 (6 pages)
20 July 1989Return made up to 01/06/89; full list of members (4 pages)
20 July 1989Accounts for a small company made up to 31 January 1989 (6 pages)
7 July 1988Return made up to 13/05/88; full list of members (4 pages)
7 July 1988Accounts for a small company made up to 31 January 1988 (6 pages)
21 September 1987Declaration of satisfaction of mortgage/charge (1 page)
17 August 1987Return made up to 13/06/87; full list of members (4 pages)
17 August 1987Accounts for a small company made up to 31 January 1987 (5 pages)
14 August 1986Return made up to 30/05/86; full list of members (4 pages)
14 August 1986Registered office changed on 14/08/86 from: little fountain street morley west yorkshire (1 page)
9 July 1986Accounts for a small company made up to 31 January 1986 (5 pages)
6 February 1984Accounts made up to 31 January 1983 (12 pages)
6 February 1984Accounts made up to 31 January 1983 (12 pages)
4 May 1982Accounts made up to 31 January 1982 (10 pages)
4 May 1982Accounts made up to 31 January 1982 (10 pages)
15 January 1980Incorporation (16 pages)