Company NameRose Digi Graphics Limited
DirectorsPaul Edwin Rose and Leonard Merrick
Company StatusDissolved
Company Number03390662
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePaul Edwin Rose
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RolePrint Sales Manager
Correspondence Address19 Fyfields
Pitsea
Basildon
Essex
SS13 1HJ
Secretary NameRichard Doherty
NationalityIrish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleBusiness Print Consultant
Correspondence AddressSouthcote
Langham Lane Wyke
Gillingham
Dorset
SP8 5NT
Director NameMr Leonard Merrick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Thornwood Road
Epping
Essex
CM16 6SY
Director NameRichard Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleBusiness Print Consultant
Correspondence AddressSouthcote
Langham Lane Wyke
Gillingham
Dorset
SP8 5NT
Director NameFinnian Edwin Mays
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RolePrint Production Manager
Correspondence Address3 Julie House
Walton Road
Hoddesdon
Hertfordshire
EW11 0LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£541
Cash£748
Current Liabilities£79,949

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2002Statement of affairs (6 pages)
5 September 2002Appointment of a voluntary liquidator (1 page)
17 August 2002Registered office changed on 17/08/02 from: armstrong & co walker house 6-8 boundary street london E2 7JE (1 page)
17 June 2002Director resigned (1 page)
28 September 2001Particulars of mortgage/charge (7 pages)
27 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 July 2000Return made up to 23/06/00; full list of members (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Registered office changed on 08/07/99 from: 2 weald road brentwood essex CM14 4SX (1 page)
8 July 1999Return made up to 23/06/99; no change of members (4 pages)
14 March 1999Amended accounts made up to 30 April 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 July 1998Return made up to 23/06/98; full list of members (6 pages)
10 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
10 July 1997Ad 02/07/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 June 1997Secretary resigned (1 page)
23 June 1997Incorporation (16 pages)