Company NameDisplay Graphex Limited
Company StatusDissolved
Company Number00545935
CategoryPrivate Limited Company
Incorporation Date15 March 1955(69 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lindsay Charles John Wilcox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration32 years, 3 months (closed 21 March 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhites Farm Town End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4DY
Director NameMr Mark Graeme Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(36 years, 11 months after company formation)
Appointment Duration31 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hartington Road
Twickenham
Middlesex
TW1 3EL
Director NameMr Alan Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(42 years, 12 months after company formation)
Appointment Duration25 years (closed 21 March 2023)
RoleCompany Director
Correspondence Address46 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Director NamePeter Erling Wessel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(42 years, 12 months after company formation)
Appointment Duration25 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Churchill Gate
Woodstock
Oxfordshire
OX20 1QW
Secretary NameMr Nigel Robert Ball
NationalityEnglish
StatusClosed
Appointed12 November 2001(46 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JG
Director NameBrian Gash
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1992)
RoleCo Director
Correspondence AddressThorp House
Barmoor Lane
Ryton
Tyne & Wear
NE40 3QL
Director NameGeoffrey Wallace Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 1998)
RoleCo Director
Correspondence AddressMoor Cottage
5 Moor Road South Gosforth
Newcastle Upon Tyne
NE3 1NN
Director NameMr Mark Graeme Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Hartington Road
Twickenham
Middlesex
TW1 3EL
Director NameMark Seymour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 1998)
RoleCo Director
Correspondence Address12 Telford Way
Downley
High Wycombe
Buckinghamshire
HP13 5EE
Secretary NameMark Cooper
NationalityBritish
StatusResigned
Appointed03 December 1990(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address2 Dunkirk Terrace
Corbridge
Northumberland
NE45 5AQ
Director NameHoward Kenneth Robertson Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(42 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2002)
RoleCompany Director
Correspondence Address11 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Secretary NameJune Thompson
NationalityBritish
StatusResigned
Appointed27 February 1998(42 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressStation House Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PQ

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2008
Net Worth£476,098
Current Liabilities£347,068

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
19 October 2022INSOLVENCY:Secretary of state's release of liquidator. (4 pages)
9 August 2022Liquidators' statement of receipts and payments to 30 July 2022 (5 pages)
24 June 2022Registered office address changed from Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to 45 Gresham Street London EC2V 7BG on 24 June 2022 (2 pages)
15 June 2022Appointment of a voluntary liquidator (3 pages)
15 June 2022Statement of affairs (8 pages)
14 June 2022Removal of liquidator by creditors (3 pages)
21 February 2022Liquidators' statement of receipts and payments to 30 January 2022 (5 pages)
19 August 2021Liquidators' statement of receipts and payments to 30 July 2021 (5 pages)
19 February 2021Liquidators' statement of receipts and payments to 30 January 2021 (5 pages)
1 September 2020Liquidators' statement of receipts and payments to 30 July 2020 (5 pages)
27 February 2020Liquidators' statement of receipts and payments to 30 January 2020 (5 pages)
22 August 2019Liquidators' statement of receipts and payments to 30 July 2019 (5 pages)
26 March 2019Secretary's details changed for Mr Nigel Robert Ball on 21 March 2019 (3 pages)
7 March 2019Liquidators' statement of receipts and payments to 30 January 2019 (5 pages)
12 September 2018Liquidators' statement of receipts and payments to 30 July 2018 (5 pages)
19 February 2018Liquidators' statement of receipts and payments to 30 January 2018 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (5 pages)
12 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
17 February 2017Liquidators' statement of receipts and payments to 30 January 2017 (5 pages)
8 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
8 August 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 30 January 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 30 January 2016 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 30 July 2015 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 30 July 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (8 pages)
25 February 2015Liquidators statement of receipts and payments to 30 January 2015 (8 pages)
25 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (8 pages)
6 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
6 August 2014Liquidators statement of receipts and payments to 30 July 2014 (5 pages)
6 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (5 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
11 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
11 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
11 February 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
26 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
26 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
14 August 2009Appointment of a voluntary liquidator (2 pages)
14 August 2009Declaration of solvency (3 pages)
14 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-31
(1 page)
14 August 2009Declaration of solvency (3 pages)
14 August 2009Appointment of a voluntary liquidator (2 pages)
13 August 2009Registered office changed on 13/08/2009 from lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page)
13 August 2009Registered office changed on 13/08/2009 from lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Company name changed lucid signs LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed lucid signs LIMITED\certificate issued on 29/04/09 (2 pages)
10 December 2008Return made up to 22/11/08; full list of members (5 pages)
10 December 2008Return made up to 22/11/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 November 2007Return made up to 22/11/07; full list of members (4 pages)
23 November 2007Return made up to 22/11/07; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 December 2006Return made up to 22/11/06; full list of members (4 pages)
4 December 2006Return made up to 22/11/06; full list of members (4 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
15 May 2006Company name changed hws industries LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed hws industries LIMITED\certificate issued on 15/05/06 (2 pages)
16 February 2006Company name changed rivermeade signs LIMITED\certificate issued on 16/02/06 (3 pages)
16 February 2006Company name changed rivermeade signs LIMITED\certificate issued on 16/02/06 (3 pages)
28 November 2005Return made up to 22/11/05; full list of members (4 pages)
28 November 2005Return made up to 22/11/05; full list of members (4 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 November 2003Return made up to 22/11/03; full list of members (8 pages)
28 November 2003Return made up to 22/11/03; full list of members (8 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
28 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
4 March 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
2 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
3 January 2001Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
3 January 2001Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 22/11/97; full list of members (6 pages)
19 January 1998Return made up to 22/11/97; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Return made up to 22/11/95; full list of members (6 pages)
28 November 1995Return made up to 22/11/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (8 pages)
7 October 1992Accounts for a small company made up to 31 December 1991 (8 pages)
9 October 1991Full accounts made up to 31 December 1990 (12 pages)
9 October 1991Full accounts made up to 31 December 1990 (12 pages)
19 November 1990Full accounts made up to 31 December 1989 (12 pages)
19 November 1990Full accounts made up to 31 December 1989 (12 pages)
20 July 1989Full accounts made up to 31 December 1988 (11 pages)
20 July 1989Full accounts made up to 31 December 1988 (11 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(26 pages)
20 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(26 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)