Company NameRemco Graffix Limited
Company StatusDissolved
Company Number05514200
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Victor Cook
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address60 Marlborough Road
Southend-On-Sea
SS1 2UD
Secretary NameJulie Hallett
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2014)
RoleBuyer
Correspondence Address60 Marlborough Road
Southend On Sea
Essex
SS1 2UD
Director NameMr Colin Philip Maynard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavillion House 4 The Terrace
Shoebury Garrison
Southend On Sea
Essex
SS3 9UH
Director NameMr David Juler Hawker
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 2011(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clifftown Parade
Southend On Sea
Essex
SS1 1DN
Secretary NameHelen Cook
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Sweyne Avenue
Southend On Sea
Essex
SS2 6JQ
Secretary NameHilary Jane Candler
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleBook Keeper
Correspondence Address25 South Crescent
Southend On Sea
Essex
SS2 6TB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Stephen Cook
51.00%
Ordinary
49 at £1Mr Colin Philip Maynard
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,286
Cash£1,118
Current Liabilities£121,164

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
17 January 2014Liquidators statement of receipts and payments to 30 October 2012 (7 pages)
17 January 2014Liquidators' statement of receipts and payments to 30 October 2013 (8 pages)
17 January 2014Liquidators' statement of receipts and payments to 30 October 2012 (7 pages)
17 January 2014Liquidators statement of receipts and payments to 30 October 2013 (8 pages)
17 January 2014Liquidators' statement of receipts and payments to 30 October 2012 (7 pages)
17 January 2014Liquidators' statement of receipts and payments to 30 October 2013 (8 pages)
22 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 November 2011Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages)
9 November 2011Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages)
9 November 2011Registered office address changed from 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX on 9 November 2011 (3 pages)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Statement of affairs with form 4.19 (13 pages)
8 November 2011Statement of affairs with form 4.19 (13 pages)
8 November 2011Appointment of a voluntary liquidator (1 page)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 510
(6 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 510
(6 pages)
26 July 2011Appointment of David Walker Hawker as a director (3 pages)
26 July 2011Appointment of David Walker Hawker as a director (3 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 510
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 510
(4 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Stephen Cook on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen Cook on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 September 2009Capitals not rolled up (2 pages)
11 September 2009Return made up to 20/07/09; full list of members (4 pages)
11 September 2009Capitals not rolled up (2 pages)
11 September 2009Return made up to 20/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 April 2009Director appointed mr colin philip maynard (1 page)
24 April 2009Director appointed mr colin philip maynard (1 page)
24 November 2008Return made up to 20/07/08; full list of members (3 pages)
24 November 2008Return made up to 20/07/08; full list of members (3 pages)
5 August 2008Secretary appointed julie hallett (2 pages)
5 August 2008Appointment terminated secretary hilary candler (1 page)
5 August 2008Secretary appointed julie hallett (2 pages)
5 August 2008Appointment terminated secretary hilary candler (1 page)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
4 September 2007Return made up to 20/07/07; full list of members (2 pages)
4 September 2007Return made up to 20/07/07; full list of members (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 October 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: birchwood house 55 vanguard way shoeburyness essex SS3 9QY (1 page)
12 September 2006Return made up to 20/07/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: birchwood house 55 vanguard way shoeburyness essex SS3 9QY (1 page)
12 September 2006Return made up to 20/07/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
10 August 2005Director resigned (1 page)
20 July 2005Incorporation (12 pages)
20 July 2005Incorporation (12 pages)