Company NameMega-Graphics Limited
Company StatusDissolved
Company Number02080349
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameThomas Armstrong
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 03 November 1998)
RoleEngineer
Correspondence Address4 Cottingham Close
Peterlee
County Durham
SR8 2RP
Director NameStephanie Armstrong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 1998)
RoleHairdresser
Correspondence Address4 Cottingham Close
Peterlee
County Durham
SR8 2RP
Secretary NameThomas Armstrong
NationalityBritish
StatusClosed
Appointed10 March 1995(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address4 Cottingham Close
Peterlee
County Durham
SR8 2RP
Director NameStuart Brookbanks
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1995)
RolePrint Manager
Correspondence Address30 Whinfell Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EW
Director NamePaul Thurston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1993)
RoleLithographer
Correspondence AddressLaburnum Cottage
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7BB
Secretary NameStuart Brookbanks
NationalityBritish
StatusResigned
Appointed20 March 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address30 Whinfell Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EW

Location

Registered Address32 Brenkley Way
Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
2 June 1998Application for striking-off (1 page)
15 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 October 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
9 July 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Return made up to 20/03/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)