Company NameCHBC Graphics Ltd
Company StatusDissolved
Company Number03439152
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameLee George Corbett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 St Annes Road
Aylesbury
Buckinghamshire
HP21 8RA
Director NameDavid James Crawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleSurveyor
Correspondence AddressThatch Cottage School Road
Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Director NamePhilip Hodgson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleSurveyor
Correspondence AddressParkfield House
10a High Street
Ingatestone
Essex
CM4 9EE
Secretary NameDavid James Crawley
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleSurveyor
Correspondence AddressThatch Cottage School Road
Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Ingatestone
Essex
CM4 9EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Financials

Year2014
Net Worth£12,422
Cash£44
Current Liabilities£97,373

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
3 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Return made up to 24/09/99; no change of members (4 pages)
22 September 1998Return made up to 24/09/98; full list of members (6 pages)
31 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 November 1997Particulars of mortgage/charge (3 pages)
2 November 1997Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Memorandum and Articles of Association (11 pages)
29 September 1997Secretary resigned (1 page)
24 September 1997Incorporation (25 pages)