ADVANCED GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709985

Incorporation date

27/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

13a Duke Street, Southport PR8 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon07/11/2025
Application to strike the company off the register
dot icon15/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/11/2024
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2024-11-11
dot icon22/11/2024
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2024-11-11
dot icon22/11/2024
Director's details changed for Mr Christian Stuart Bickley on 2024-11-11
dot icon22/11/2024
Director's details changed for Mr Christian Stuart Bickley on 2024-11-11
dot icon22/11/2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 13a Duke Street Southport PR8 1LS on 2024-11-22
dot icon14/08/2024
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2024-08-13
dot icon13/08/2024
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Christian Stuart Bickley on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Christian Stuart Bickley on 2024-08-13
dot icon06/08/2024
Cessation of Gillian Bickley as a person with significant control on 2024-08-06
dot icon06/08/2024
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2024-08-06
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/03/2024
Termination of appointment of Frank William Bickley as a secretary on 2024-03-04
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon16/10/2020
Change of details for Mrs Gillian Bickley as a person with significant control on 2020-10-16
dot icon16/10/2020
Change of details for Mr Christian Stuart Bickley as a person with significant control on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Christian Stuart Bickley on 2020-10-16
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon27/06/2018
Confirmation statement made on 2018-04-27 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/05/2009
Return made up to 27/04/09; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/05/2007
Return made up to 27/04/07; full list of members
dot icon05/05/2006
Return made up to 27/04/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/03/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon04/05/2005
Return made up to 27/04/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 27/04/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/04/2003
Return made up to 27/04/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/05/2002
Return made up to 27/04/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/05/2001
Return made up to 27/04/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon13/06/2000
Return made up to 27/04/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon16/05/1999
Return made up to 27/04/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/10/1998
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon20/05/1998
Return made up to 27/04/98; full list of members
dot icon29/10/1997
Director's particulars changed
dot icon07/05/1997
Director's particulars changed
dot icon07/05/1997
Return made up to 27/04/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Registered office changed on 02/04/97 from: 14 lyefield, whelley, wigan, lancs WN1 3UL
dot icon29/04/1996
Return made up to 27/04/96; full list of members
dot icon19/04/1996
Accounts for a small company made up to 1995-12-31
dot icon17/11/1995
Director resigned
dot icon09/11/1995
Director resigned
dot icon09/11/1995
New director appointed
dot icon26/10/1995
Accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 27/04/95; no change of members
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 27/04/94; no change of members
dot icon27/04/1993
Return made up to 27/04/93; full list of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon14/01/1993
Resolutions
dot icon21/12/1992
Resolutions
dot icon21/12/1992
Accounting reference date notified as 31/12
dot icon09/11/1992
Director resigned;new director appointed
dot icon14/08/1992
Registered office changed on 14/08/92 from: 4 fisher drive, churchtown, southport, lancashire PR9 7DS
dot icon01/05/1992
Secretary resigned
dot icon27/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-48.17 % *

* during past year

Cash in Bank

£170.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.70K
-
0.00
904.00
-
2022
1
8.62K
-
0.00
328.00
-
2023
0
10.02K
-
0.00
170.00
-
2023
0
10.02K
-
0.00
170.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

10.02K £Ascended16.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.00 £Descended-48.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
27/04/1992 - 28/04/1992
6838
Bickley, Catherine Anne
Director
30/10/1992 - 02/11/1995
-
Bickley, Christian Stuart
Director
27/04/1992 - 30/10/1992
-
Bickley, Christian Stuart
Director
02/11/1995 - Present
-
Bickley, Frank William
Director
27/04/1992 - 02/11/1995
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED GRAPHICS LIMITED

ADVANCED GRAPHICS LIMITED is an(a) Dissolved company incorporated on 27/04/1992 with the registered office located at 13a Duke Street, Southport PR8 1LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED GRAPHICS LIMITED?

toggle

ADVANCED GRAPHICS LIMITED is currently Dissolved. It was registered on 27/04/1992 and dissolved on 03/02/2026.

Where is ADVANCED GRAPHICS LIMITED located?

toggle

ADVANCED GRAPHICS LIMITED is registered at 13a Duke Street, Southport PR8 1LS.

What does ADVANCED GRAPHICS LIMITED do?

toggle

ADVANCED GRAPHICS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ADVANCED GRAPHICS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.