Company NameTechnical And Graphic Limited
Company StatusDissolved
Company Number04497219
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGarry Robert Keith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Elmbridge
Churchgate Street Village
Old Harlow
Essex
CM17 0JY
Secretary NameCorinne Anne Keith
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Elmbridge
Churchgate Street Village
Old Harlow
Essex
CM17 0JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robin Wilson & Co
The Corner House
The Street, Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth-£3,077
Current Liabilities£3,077

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
6 April 2005Return made up to 29/07/04; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 June 2004Accounting reference date extended from 31/07/03 to 30/11/03 (1 page)
28 August 2003Return made up to 29/07/03; full list of members (6 pages)
16 August 2002Director resigned (2 pages)
16 August 2002Secretary resigned (2 pages)
16 August 2002New secretary appointed (4 pages)
16 August 2002New director appointed (4 pages)
29 July 2002Incorporation (19 pages)