Company NameMountgraphic Limited
Company StatusDissolved
Company Number02284447
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 30 October 2001)
RoleDraughtsman
Correspondence Address24 Primley Park Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7HZ
Secretary NameSusan Bethel Smith
NationalityBritish
StatusClosed
Appointed31 March 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address24 Primley Park Crescent
Leeds
LS17 7HZ
Director NameJohn Michael Gorman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleEngineer
Correspondence Address26 Manscombe Road
Allerton
Bradford
West Yorkshire
BD15 7AE
Director NameGeorge Francis Jordan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameColin Lloyd Pritchard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleEngineer
Correspondence AddressCrake Cottage Crake Lane
Darley
Harrogate
North Yorkshire
HG3 2QJ
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address24 Primley Park Crescent
Alwoodley
Leeds
West Yorkshire
LS17 7HZ

Location

Registered Address2 Gemini Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,509
Current Liabilities£2,509

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
25 May 2001Application for striking-off (1 page)
8 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2000Return made up to 14/02/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
17 March 1998Return made up to 14/02/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
10 April 1997Return made up to 14/02/97; no change of members (4 pages)
27 March 1996Return made up to 14/02/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
30 April 1995Return made up to 14/02/95; no change of members (4 pages)