Company NameBontoft Graphics Limited
Company StatusDissolved
Company Number01737165
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Previous NameRotary Graphics Limited

Business Activity

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

Directors

Director NameMr David Smithson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Correspondence Address93 New Village Road
Cottingham
North Humberside
HU16 4ND
Director NameKathryn Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(14 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address24 Crofters Drive
Cottingham
East Yorkshire
HU16 4SD
Director NamePeter David Smithson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(14 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address8 Hayward Close
Walkington
Beverley
East Yorkshire
HU17 8YB
Secretary NameKathryn Singh
NationalityBritish
StatusCurrent
Appointed29 May 1998(14 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address24 Crofters Drive
Cottingham
East Yorkshire
HU16 4SD
Director NameMr Arthur Geoffrey Wilkinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 1998)
RolePrinter
Correspondence Address12 The Woodlands
Harland Way
Cottingham
North Humberside
HU16 5RP
Secretary NameMr David Smithson
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address93 New Village Road
Cottingham
North Humberside
HU16 4ND

Location

Registered AddressCarrick Road Insolvency
Norwich House, Savile Street
Hull
North Humberside
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£93,836
Current Liabilities£257,567

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2002Dissolved (1 page)
16 October 2001Liquidators statement of receipts and payments (6 pages)
16 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2001Receiver's abstract of receipts and payments (5 pages)
6 March 2001Receiver ceasing to act (1 page)
6 September 2000Registered office changed on 06/09/00 from: rotary house bontoft avenue national avenue hull (1 page)
6 September 2000Statement of affairs (11 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2000Appointment of receiver/manager (1 page)
21 November 1999Return made up to 21/11/99; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Return made up to 21/11/98; full list of members (6 pages)
19 June 1998£ ic 2000/1000 29/05/98 £ sr 1000@1=1000 (1 page)
19 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New director appointed (2 pages)
21 January 1998Return made up to 21/11/97; no change of members (4 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 October 1997Memorandum and Articles of Association (10 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Return made up to 21/11/96; no change of members (4 pages)
18 December 1995Return made up to 21/11/95; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)