Company NameSaint Michaels Graphics Limited
DirectorsDavid John Proctor and Jack Taffinder
Company StatusDissolved
Company Number03118285
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Previous NameJ. T. Graphics (1996) Limited

Business Activity

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

Directors

Director NameDavid John Proctor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(3 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address395 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1AW
Director NameJack Taffinder
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(3 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address93 Becketts Park Drive
Leeds
Yorkshire
LS6 3PJ
Secretary NameDavid John Proctor
NationalityBritish
StatusCurrent
Appointed05 February 1996(3 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address395 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Michaels House
St Michaels Lane
Headingley Leeds
West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Return of final meeting of creditors (1 page)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C liq ipo (6 pages)
24 June 1998Registered office changed on 24/06/98 from: st michael's house st michael's lane headingley, leeds yorkshire LS6 3BR (1 page)
23 June 1998Appointment of a liquidator (1 page)
24 February 1998Order of court to wind up (1 page)
6 February 1998Court order notice of winding up (1 page)
10 December 1997Full accounts made up to 30 November 1996 (12 pages)
3 November 1997Return made up to 25/10/97; no change of members (5 pages)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
24 September 1996Company name changed J. T. graphics (1996) LIMITED\certificate issued on 25/09/96 (2 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
4 March 1996Location of register of members (non legible) (1 page)
4 March 1996Location of debenture register (non legible) (1 page)
4 March 1996Location - directors interests register: non legible (1 page)
28 February 1996Ad 15/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 1996Accounting reference date notified as 30/11 (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New director appointed (1 page)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page)
13 February 1996Company name changed ecorule LIMITED\certificate issued on 14/02/96 (2 pages)
25 October 1995Incorporation (20 pages)