Company NameCrossword Graphics Limited
Company StatusDissolved
Company Number07140325
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameWilma D'Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2018)
RoleCampaign And Marketing Analyst
Country of ResidenceEngland
Correspondence AddressKensal House 77 Springfield Road
Chelmsford
Essex
CM2 6JG
Director NameBarbara Welch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensal House 77 Springfield Road
Chelmsford
Essex
CM2 6JG
Secretary NameBarbara Welch
NationalityBritish
StatusClosed
Appointed25 May 2010(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2018)
RoleCompany Director
Correspondence AddressKensal House 77 Springfield Road
Chelmsford
Essex
CM2 6JG
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House Stonebridge Walk
High Street
Chelmsford
Essex
CM1 1EY

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Barbara Joan Welch
50.00%
Ordinary
1 at £1Wilma Susan D'cruz
50.00%
Ordinary

Financials

Year2014
Net Worth£3,403
Cash£3,739
Current Liabilities£336

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
21 February 2011Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages)
27 May 2010Appointment of Wilma D'cruz as a director (3 pages)
27 May 2010Appointment of Barbara Welch as a secretary (3 pages)
27 May 2010Appointment of Barbara Welch as a director (3 pages)
27 May 2010Registered office address changed from Stonebridge House Stonebridge Walk High Street Chelmsford Essex CM1 1EY on 27 May 2010 (2 pages)
27 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2
(6 pages)
27 May 2010Termination of appointment of Grahame Yeldham as a director (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)