Company NameTronic Graphic Machinery Limited
Company StatusDissolved
Company Number03537601
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Stephen Wall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Westwood Road
Stockport
Cheshire
SK2 7AU
Secretary NameBritannia Business Consultants Ltd (Corporation)
StatusClosed
Appointed31 March 1998(same day as company formation)
Correspondence Address17-19 Park Lane
Poynton Skipton
Stockport
Cheshire
SK12 1RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
4 May 2000Return made up to 31/03/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)