Company NameM.D.M. Graphics Limited
DirectorsBrian Peter Dixon and Colin John Dixon
Company StatusDissolved
Company Number01880802
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBrian Peter Dixon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 1995(10 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address168 Dukes Avenue
New Malden
Surrey
KT3 4HR
Director NameMr Colin John Dixon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(10 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Waldens Road, Horsell
Woking
Surrey
GU21 4RH
Secretary NameBrian Peter Dixon
NationalityEnglish
StatusCurrent
Appointed09 August 1995(10 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address168 Dukes Avenue
New Malden
Surrey
KT3 4HR
Director NameColin Francis Milner
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1985(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 02 October 1997)
RolePrinter
Correspondence AddressFoxbury Cottage Mare Lane
Hascombe
Godalming
Surrey
GU8 4JH
Director NameAnn Sheila Milner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleSecretary
Correspondence AddressFoxbury Cottage Mare Lane
Hascombe
Godalming
Surrey
GU8 4JH
Secretary NameAnn Sheila Milner
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressFoxbury Cottage Mare Lane
Hascombe
Godalming
Surrey
GU8 4JH

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
20 March 1998Registered office changed on 20/03/98 from: 6 wintersells road byfleet west byfleet surrey KT14 7LF (1 page)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1998Statement of affairs (8 pages)
17 March 1998Appointment of a voluntary liquidator (1 page)
18 December 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 December 1997Director resigned (1 page)
9 September 1997Return made up to 23/08/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 March 1995 (9 pages)
7 October 1996Registered office changed on 07/10/96 from: 43 elmgrove road weybridge surrey KT13 8PB (1 page)
10 September 1996Return made up to 23/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1995Registered office changed on 07/09/95 from: bristow burrell 4 riverview walnut tree close,guildford surrey GU1 4UX (1 page)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995New director appointed (2 pages)
15 August 1995Return made up to 23/08/95; no change of members (4 pages)