Company NameAllprint Graphics Limited
Company StatusDissolved
Company Number04838518
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDaniel Paul Moran
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RolePrinter
Correspondence Address21 Coopers Avenue
Heybridge
Maldon
Essex
CM9 4YY
Secretary NameStephen Colin Reeve
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RolePrinters
Correspondence Address3 Norfolk Avenue
West Mersea
Colchester
Essex
CO5 8EN
Secretary NameAndrea Roberts
NationalityBritish
StatusClosed
Appointed31 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address21 Coopers Avenue
Heybridge
Maldon
Essex
CM9 4YY
Director NameStephen Colin Reeve
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RolePrinters
Correspondence Address3 Norfolk Avenue
West Mersea
Colchester
Essex
CO5 8EN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£373
Cash£1,983
Current Liabilities£34,171

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
20 May 2005New secretary appointed (2 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 April 2005Director resigned (1 page)
23 February 2005Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
11 February 2005Registered office changed on 11/02/05 from: unit 7 trafalgar house thames industrial estate east tilbury essex RM18 8RH (1 page)
13 July 2004Return made up to 19/07/04; full list of members (7 pages)
19 April 2004Registered office changed on 19/04/04 from: 14 kestrel mews maldon essex CM9 5LJ (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
19 July 2003Incorporation (15 pages)