Company NameHickson Stargrafix Limited
Company StatusDissolved
Company Number01942345
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Love
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 20 June 2006)
RoleScreenprinter
Correspondence Address17 Lowe Street
Macclesfield
Cheshire
SK11 7NJ
Secretary NameEdward Love
NationalityBritish
StatusClosed
Appointed01 August 1998(12 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address12 West Bank
Enfield
Middlesex
EN2 8DU
Director NameFrancis James Ransom
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1998)
RoleTextile Printer
Correspondence Address2 Coachway
Prestbury
Macclesfield
Cheshire
SK10 4JH
Director NameMargaret Ransom
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleReceptionist
Correspondence Address2 Coachway
Prestbury
Macclesfield
Cheshire
SK10 4JH
Secretary NameMargaret Ransom
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address2 Coachway
Prestbury
Macclesfield
Cheshire
SK10 4JH

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£27,525
Cash£3,150
Current Liabilities£5,606

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Application for striking-off (1 page)
28 April 2005Return made up to 15/04/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 15/04/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2003Return made up to 15/04/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
17 December 2001Registered office changed on 17/12/01 from: adelphi mill bollington cheshire (1 page)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 15/04/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Return made up to 15/04/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 15/04/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 October 1998£ ic 200/100 06/08/98 £ sr 100@1=100 (1 page)
22 October 1998Declaration of assistance for shares acquisition (4 pages)
22 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 15/04/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 April 1996Return made up to 15/04/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 May 1995Return made up to 16/04/95; no change of members (4 pages)