Company NameMf Graphics Limited
DirectorsMalcolm McKaig and Rosemary Kelman McKaig
Company StatusDissolved
Company Number01373224
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm McKaig
Date of BirthJune 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleSales Consultant/Manager
Correspondence Address46 Nascot Wood Road
Watford
Hertfordshire
WD1 3SL
Director NameMrs Rosemary Kelman McKaig
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleAccounts Manager
Correspondence Address46 Nascot Wood Road
Watford
Hertfordshire
WD1 3SL
Secretary NameMrs Rosemary Kelman McKaig
NationalityBritish
StatusCurrent
Appointed31 March 1992(13 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address46 Nascot Wood Road
Watford
Hertfordshire
WD1 3SL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,216
Cash£71,111
Current Liabilities£535,386

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Notice of Constitution of Liquidation Committee (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 April 1996Appointment of a voluntary liquidator (1 page)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1996Registered office changed on 11/03/96 from: gunnels wood house gunnels wood road stevenage hertfordshire SG1 2NW (1 page)
23 May 1995Return made up to 31/03/95; no change of members (4 pages)