Company NameCinegraphic Limited
Company StatusDissolved
Company Number00798152
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Kenneth Ray Clark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Hollymead Road
Chipstead
Coulsdon
Surrey
CR5 3LQ
Director NamePatricia Marion Clark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address37 Hollymead Road
Chipstead
Coulsdon
Surrey
CR5 3LQ
Secretary NamePatricia Marion Clark
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address37 Hollymead Road
Chipstead
Coulsdon
Surrey
CR5 3LQ

Location

Registered AddressMint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,292
Cash£106,135
Current Liabilities£8,622

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
21 January 2008Registered office changed on 21/01/08 from: 35 woodcote road wallington surrey SM6 0LH (1 page)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 March 2004Return made up to 31/12/03; no change of members (4 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
23 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Amending form 88(2)r (2 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
28 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1997£ nc 50000/500000 21/11/97 (1 page)
28 November 1997Ad 21/11/97--------- £ si 310000@1=310000 £ ic 36000/346000 (2 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 November 1996Registered office changed on 07/11/96 from: 53A woodcote road wallington surrey SM6 0LX (1 page)
18 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)