Company NameCity Graphics (Birmingham) Limited
Company StatusDissolved
Company Number03667894
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 6 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham Philip Law
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherdale Court
Tingley
Wakefield
West Yorkshire
WF3 1NF
Secretary NameGraham Philip Law
NationalityBritish
StatusClosed
Appointed10 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherdale Court
Tingley
Wakefield
West Yorkshire
WF3 1NF
Director NamePeter Rimmington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 30 March 2004)
RoleManaging Director
Correspondence Address9 Pashley Croft
Wombwell
Barnsley
South Yorkshire
S73 0LD
Director NameMr John Robert Poyner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor House
Manor Road
Dewsbury
West Yorkshire
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£471
Cash£29
Current Liabilities£34,202

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
5 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 May 2002Registered office changed on 23/05/02 from: 101 water lane leeds west yorkshire LS11 5QN (1 page)
16 November 2001Return made up to 10/11/01; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000New director appointed (2 pages)
21 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 10/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1999Ad 10/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1999Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
12 November 1998Secretary resigned (1 page)
10 November 1998Incorporation (19 pages)