Company NameIncorporated Graphics Limited
Company StatusDissolved
Company Number02448838
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 5 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Teresa Darnell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(2 years after company formation)
Appointment Duration11 years, 10 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Blake Hall Drive
Wickford
Essex
SS11 8XJ
Secretary NameJ M & S Woodcock & Co (Corporation)
StatusClosed
Appointed15 April 2000(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2003)
Correspondence AddressSuite 2
50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Director NameRikki John Darnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address9 Uxbridge Close
Shotgate
Wickford
Essex
SS11 8YH
Secretary NameTeresa Darnell
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address9 Uxbridge Close
Shotgate
Wickford
Essex
SS11 8YH
Secretary NameMessrs  Wheatley And Co
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2000)
RoleCompany Director
Correspondence Address19 Whitegate Road
Southend On Sea
Essex
SS1 2LH

Location

Registered AddressSuite 2 50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£17,122
Gross Profit£17,122
Net Worth-£1,382
Cash£106
Current Liabilities£2,596

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
10 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
9 April 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
2 March 2001Full accounts made up to 30 November 1999 (7 pages)
12 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 19 whitegate road southend on sea essex SS1 2LH (1 page)
9 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Registered office changed on 29/07/99 from: woodcock wheatley & co 19 whitgate road southend-on-sea essex SS1 1LH (1 page)
22 December 1998Return made up to 04/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 December 1997Return made up to 04/12/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
27 January 1997Return made up to 04/12/96; full list of members (6 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Registered office changed on 19/08/96 from: 9 uxbridge close shotgate wickford essex SS11 8YH (1 page)
19 August 1996Full accounts made up to 31 December 1995 (8 pages)
17 January 1996Return made up to 04/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Return made up to 04/12/94; full list of members (6 pages)