Company NameSure Graphics Limited
DirectorGavin John Webb
Company StatusDissolved
Company Number04206234
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameFleet Markings Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin John Webb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address2 Laurel Cottages
Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director NameGavin John Webb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address2 Laurel Cottages
Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director NameMandy Jane Webb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressBradfield Farm Cottage
Foxearth
Sudbury
Suffolk
CO10 7JZ
Secretary NameGavin John Webb
NationalityBritish
StatusResigned
Appointed01 May 2001(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address2 Laurel Cottages
Lt Waldingfield
Sudbury
Suffolk
CO10 0SP
Director NameGavin Hooper
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2003)
RoleCompany Director
Correspondence Address105 Markhams Chase
Basildon
Essex
SS15 5LS
Director NameMandy Webb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(1 year, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressBradfield Farm Cottage
Foxearth
Sudbury
Suffolk
CO10 7JZ
Director NameColin Bellwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(2 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2003)
RoleOperations Director
Correspondence Address5 Cottey House
Chelmsford
Essex
CM2 8QA
Secretary NameLynda Howard
NationalityBritish
StatusResigned
Appointed05 December 2003(2 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address21 Peterborough Way
Basildon
Essex
SS14 3QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address54 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 July 2006Dissolved (1 page)
27 April 2006Completion of winding up (1 page)
3 March 2005Order of court to wind up (1 page)
27 August 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 1 milner road chilton industrial estate sudbury CO10 2XG (1 page)
5 April 2004Company name changed fleet markings group LTD\certificate issued on 05/04/04 (2 pages)
3 April 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
18 December 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (3 pages)
6 December 2003Director resigned (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
3 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 December 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
26 November 2002Director resigned (1 page)
7 November 2002Return made up to 26/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)