Company NameSenator Graphics Limited
Company StatusDissolved
Company Number01619411
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 2 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 Simon Anthony Tate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NameMr David John Attley
NationalityBritish
StatusClosed
Appointed29 May 1998(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Redbourn
Hertfordshire
AL3 7BE
Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopthall The Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BH
Director NameAlfred John Martin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address266 Capworth Street
London
E10 7BG
Director NameMr Martin Roy Strivens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressRed Lion Cottage
Bovingdon Green
Hertfordshsire
HP3 0LF
Director NameJohn William Webster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address17 Warren Road
Purley
CR8 4LA
Secretary NameMr Martin Roy Strivens
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressRed Lion Cottage
Bovingdon Green
Hertfordshsire
HP3 0LF
Director NameStephen Mark Pinkerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleChartered Accountant
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameStephen Mark Pinkerton
NationalityBritish
StatusResigned
Appointed16 November 1995(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleChartered Accountant
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameClive Goldman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressBeechwood House 36 Tretawn Gardens
London
NW7 4NR
Director NameMr Simon Anthony Tate
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(14 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Secretary NameClive Goldman
NationalityBritish
StatusResigned
Appointed28 November 1997(15 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressBeechwood House 36 Tretawn Gardens
London
NW7 4NR

Location

Registered AddressCenturion House
34-36 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
19 November 1998Return made up to 30/11/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
8 May 1998Return made up to 30/11/97; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 23 fitzroy square london W1P 5HJ (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 34/36 high street rickmansworth hertsrf WD3 1ER (1 page)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
22 January 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
  • 363(288) ‐ Secretary resigned
(4 pages)
7 September 1995Director resigned (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)