Company NameL & B Graphics Limited
Company StatusDissolved
Company Number02438409
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Grant Burton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(2 years after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleCo Director
Correspondence Address10 Ullswater Drive
Hull
North Humberside
HU8 0JZ
Secretary NameMarise Burton
NationalityBritish
StatusClosed
Appointed01 May 1992(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 08 June 2004)
RoleCo Secretary
Correspondence Address10 Ullswater Drive
Kingston Upon Hull
North Humberside
HU8 0JZ
Director NameMr Kevin Laughton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration6 months (resigned 01 May 1992)
RoleCo Director
Correspondence Address4 Nursery Gardens
Beverley
North Humberside
HU17 8NS
Secretary NameMr Kevin Laughton
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration6 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address4 Nursery Gardens
Beverley
North Humberside
HU17 8NS

Location

Registered AddressThe Counting House
Nelson Street
Hull
N Humberside
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£16,598
Cash£12,619
Current Liabilities£6,241

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 February 2000Return made up to 31/10/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 November 1998Return made up to 31/10/98; no change of members (4 pages)
29 December 1997Return made up to 31/10/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)