Company NameBindergrafix Limited
Company StatusDissolved
Company Number05752107
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date23 January 2019 (5 years, 2 months ago)
Previous NamesC & T Graphics Limited and Bindagraphics Limited

Business Activity

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

Directors

Director NameMr Tobias Digby Charles Hembry
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Park Coach House Seven Hills
Nacton
Ipswich
Suffolk
IP10 0DQ
Director NameMrs Justine Jane Lilburn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerryfields Coggeshall Road
Dedham
Essex
CO7 6ET
Secretary NameWilliam Robert Wood
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Warstorn Road
Colchester
Essex
CO3 3JH
Secretary NameMrs Justine Jane Lilburn
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerryfields Coggeshall Road
Dedham
Essex
CO7 6ET

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2007
Net Worth£42,335
Cash£200
Current Liabilities£177,838

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2010Order of court to wind up (1 page)
6 January 2010Compulsory strike-off action has been suspended (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Appointment terminated secretary william wood (1 page)
22 September 2008Appointment terminate, secretary brenda may lilburn logged form (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2008Return made up to 22/03/08; full list of members (7 pages)
4 July 2007Return made up to 22/03/07; full list of members (6 pages)
3 July 2006Nc inc already adjusted 23/03/06 (2 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2006Ad 23/03/06-23/03/06 £ si 29997@1=29997 £ ic 3/30000 (3 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2006Nc inc already adjusted 23/03/06 (1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to update mem+arts 23/03/06
(1 page)
26 May 2006Company name changed bindagraphics LIMITED\certificate issued on 26/05/06 (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Company name changed c & t graphics LIMITED\certificate issued on 29/04/06 (2 pages)
22 March 2006Incorporation (14 pages)