Company NameMTD Graphics Limited
Company StatusDissolved
Company Number01678265
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameThomas David Cooper
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address32 Heights Avenue
Rochdale
Lancashire
OL12 6JH
Director NameMr Andrew John Galloway
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(14 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameMr Andrew John Galloway
NationalityBritish
StatusClosed
Appointed23 December 1999(17 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameMrs Maureen Drake
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address33 Joy Street
Rochdale
Lancashire
OL12 0BY
Director NameMr David Glyn Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Hill Birtle Moor
Birtle
Bury
Lancashire
BL9 6TR
Director NamePeter Owen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address20 Ladyhouse Close
Milnrow
Rochdale
Lancashire
OL16 4EB
Secretary NameMrs Maureen Drake
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address33 Joy Street
Rochdale
Lancashire
OL12 0BY
Secretary NameIan William Willis
NationalityBritish
StatusResigned
Appointed03 September 1993(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 1999)
RoleGeneral Manager
Correspondence Address21 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameIan William Willis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1999)
RoleManaging Director
Correspondence Address21 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameMr Peter Gordon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Radmore Court
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RJ
Director NameMr Keith Eric Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1997)
RoleSales Director
Correspondence Address18 Kedleston Green
Offerton
Stockport
Cheshire
SK2 5DQ
Director NameAlistair Joseph Brown
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence Address6 Glendouglas Drive
Craigmarloch, Cumbernauld
North Lanarkshire
G68 0DW
Scotland

Location

Registered AddressMalcolm House
First Avenue
Poynton
Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 February 1996Delivered on: 29 February 1996
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future. See the mortgage charge document for full details.
Outstanding
4 December 1986Delivered on: 15 December 1986
Satisfied on: 27 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chapel press heap bridge bury lancashire.
Fully Satisfied
30 July 1986Delivered on: 7 August 1986
Satisfied on: 27 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2015Restoration by order of the court (3 pages)
13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
12 June 2001Application for striking-off (1 page)
29 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Director resigned (1 page)
6 July 2000Return made up to 20/06/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
12 July 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 20/06/98; full list of members (6 pages)
16 March 1998Director resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 August 1997Company name changed mtd revell LIMITED\certificate issued on 29/08/97 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: unit 10 yeargate industrial estate, heap bridge bury lancashire BL9 7HT (1 page)
26 August 1997New director appointed (2 pages)
20 August 1997Return made up to 20/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: chapel house heap bridge bury lancashire BL9 7HT (1 page)
31 July 1997Ad 05/07/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Company name changed m t d graphics LIMITED\certificate issued on 20/08/96 (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
22 July 1996Return made up to 20/06/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
5 December 1995Accounts made up to 31 March 1995 (11 pages)
1 June 1994Accounts for a small company made up to 31 March 1994 (11 pages)