Company NameSpecialised Graphic Machinery Limited
Company StatusDissolved
Company Number02789502
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMohammed Jousef Yaqub
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(8 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 07 August 2001)
RoleFinancial Advisor
Correspondence AddressFirs House
17 Ring Road Seacroft
Leeds
LS14 1AT
Secretary NameYassin Yaqub
NationalityBritish
StatusClosed
Appointed30 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address297 Lidgett Lane
Leeds
Yorkshire
LS17 6PD
Director NameMr Michael Walker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Secretary NameMrs Margaret Walker
NationalityBritish
StatusResigned
Appointed26 February 1993(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressFlat 3 Royal Chambers
110 Station Parade
Harrogate
N Yorkshire
NG1 1EP
Secretary NameMr Michael Walker
NationalityBritish
StatusResigned
Appointed30 January 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Royal House
110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRoom 14
Royal Chambers
110 Station Parade
Harrogate
HG1 1EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Cash£27,416
Current Liabilities£761,042

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000Strike-off action suspended (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
29 June 1999Amended accounts made up to 30 April 1998 (7 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 12/02/98; no change of members (4 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
2 April 1997Return made up to 12/02/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
(6 pages)
19 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
20 May 1996Return made up to 12/02/96; change of members (6 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995£ nc 1000/10000 09/12/95 (1 page)
20 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1995Accounts for a small company made up to 30 April 1994 (8 pages)
20 February 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1994New director appointed (2 pages)
10 March 1993New director appointed (2 pages)