Company NameGrafix Digital Limited
DirectorsJames Robert John Tilley and Robert Graham Tilley
Company StatusDissolved
Company Number03552065
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

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

Directors

Director NameMr James Robert John Tilley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RoleVynl Cutter
Country of ResidenceEngland
Correspondence Address39 Tradewinds
Mariners View
Whitstable
Kent
CT5 4UG
Director NameMr Robert Graham Tilley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(same day as company formation)
RolePrint Vinyl Cutter
Country of ResidenceUnited Kingdom
Correspondence Address27 Millstream Close
Whitstable
Kent
CT5 1RG
Secretary NameMr James Robert John Tilley
NationalityBritish
StatusCurrent
Appointed08 February 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleVynl Cutter
Country of ResidenceEngland
Correspondence Address39 Tradewinds
Mariners View
Whitstable
Kent
CT5 4UG
Secretary NameMary Julia Tilley
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Millstream Close
Whitstable
Kent
CT5 1RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThorntonrones
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£150,127
Gross Profit£46,614
Net Worth-£21,015
Current Liabilities£52,769

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 February 2007Dissolved (1 page)
1 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2006Registered office changed on 16/03/06 from: units 54 & 55 joseph wilson industrial estate millstrood road whitstable kent CT5 3PS (1 page)
15 March 2006Statement of affairs (4 pages)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
16 September 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 June 2003Return made up to 23/04/03; full list of members (7 pages)
2 November 2002Particulars of mortgage/charge (7 pages)
26 April 2002Return made up to 23/04/02; full list of members (7 pages)
21 March 2002Registered office changed on 21/03/02 from: 27 millstream close whitstable kent CT5 1RG (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
9 February 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Return made up to 23/04/99; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
23 April 1998Incorporation (17 pages)