Company NameSystem Graphics Limited
DirectorsLionel Ivor Smith and George William Bailey
Company StatusDissolved
Company Number00717983
CategoryPrivate Limited Company
Incorporation Date14 March 1962(62 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLionel Ivor Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleTypesetter
Correspondence Address20 Links Way
Folkestone
Kent
CT19 5LW
Director NameGeorge William Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(31 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressMuncaster
5 Broadway
Gidea Park
Essex
RM2 5NS
Secretary NameArran Business Services Limited (Corporation)
StatusCurrent
Appointed01 December 1993(31 years, 9 months after company formation)
Appointment Duration30 years, 4 months
Correspondence Address109 Clifton Street
London
EC2A 4LD
Director NameKaren Brenda Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1993)
RoleSecretary
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP
Director NameMarilyn Mavis Scrivens
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1993)
RoleMailorder Co-Ordinator
Correspondence Address150 Eastcote Lane
South Harrow
Harrow
Middlesex
HA2 9BL
Director NameJames William Boatright
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(31 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressLongways 1 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusResigned
Appointed11 May 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
Correspondence Address107 Green Lane
Northwood
Middlesex
HA6 1AP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 May 1998Dissolved (1 page)
13 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
28 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 April 1995Appointment of a voluntary liquidator (2 pages)
19 April 1995Registered office changed on 19/04/95 from: st hilda road folkestone kent CT19 4BU (1 page)