Company NamePilot Graphics Limited
Company StatusDissolved
Company Number03039207
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHamilton Management Services Limited (Corporation)
StatusClosed
Appointed16 October 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 26 August 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameHamilton Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 October 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 26 August 2003)
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameJames Robert Hamilton Buchanan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleAccountant
Correspondence Address15 The Grange
St Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameKathryn Joy Lowe
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 The Grange
St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Smithson Clarke
Ward's Building
31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

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

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 October 2001Registered office changed on 11/10/01 from: shield house 8 burrow street south shields tyne & wear NE33 1PP (1 page)
29 June 2001Accounts for a small company made up to 30 April 2001 (3 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
8 January 2001New secretary appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
7 April 1999Return made up to 29/03/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
15 April 1998Return made up to 29/03/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
29 July 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 April 1997Return made up to 29/03/97; no change of members (4 pages)
22 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1995Secretary resigned (2 pages)
29 March 1995Incorporation (20 pages)