Company NameReliagraphics Engineering Limited
Company StatusDissolved
Company Number01129705
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard William Chambers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(18 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Timberbank
Meopham
Gravesend
Kent
DA13 0SW
Secretary NameMr Richard William Chambers
NationalityBritish
StatusClosed
Appointed14 September 1991(18 years, 1 month after company formation)
Appointment Duration27 years, 5 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Timberbank
Meopham
Gravesend
Kent
DA13 0SW
Director NameJacqueline Chambers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(29 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Timberbank
Meopham
Gravesend
Kent
DA13 0SW
Director NameGordon Skey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(34 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 08 February 2019)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Capelands
New Ash Green
Kent
DA3 8LG
Director NameMr Matthew Harrington
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(34 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 08 February 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Beacon Drive
Bean
Dartford
Kent
DA2 8BQ
Director NameAlan Albert Kean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address20 Manse Way
Swanley
Kent
BR8 8DD
Director NameMichael John Lessey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2007)
RoleEngineer
Correspondence AddressWoodside, 177 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£160,464
Cash£263
Current Liabilities£163,598

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
5 July 2018Liquidators' statement of receipts and payments to 21 April 2018 (16 pages)
11 October 2017Liquidators' statement of receipts and payments to 21 April 2017 (13 pages)
11 October 2017Liquidators' statement of receipts and payments to 21 April 2017 (13 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (18 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (18 pages)
26 June 2015Liquidators statement of receipts and payments to 21 April 2015 (14 pages)
26 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (14 pages)
26 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (14 pages)
6 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 May 2014Registered office address changed from Unit 11 Bilton Road Ind Est Manor Road Erith Kent DA8 2AN on 7 May 2014 (3 pages)
7 May 2014Registered office address changed from Unit 11 Bilton Road Ind Est Manor Road Erith Kent DA8 2AN on 7 May 2014 (3 pages)
7 May 2014Registered office address changed from Unit 11 Bilton Road Ind Est Manor Road Erith Kent DA8 2AN on 7 May 2014 (3 pages)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Statement of affairs with form 4.19 (8 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Statement of affairs with form 4.19 (8 pages)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
2 July 2013Registration of charge 011297050002 (44 pages)
2 July 2013Registration of charge 011297050002 (44 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 September 2010Director's details changed for Matthew Harrington on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Gordon Skey on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard William Chambers on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Jacqueline Chambers on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Richard William Chambers on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Jacqueline Chambers on 31 August 2010 (2 pages)
2 September 2010Director's details changed for Matthew Harrington on 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Gordon Skey on 31 August 2010 (2 pages)
12 August 2010Amended accounts made up to 31 May 2009 (11 pages)
12 August 2010Amended accounts made up to 31 May 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 October 2008Return made up to 31/08/08; full list of members (4 pages)
28 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
29 May 2008Director appointed matthew harrington (1 page)
29 May 2008Director appointed matthew harrington (1 page)
25 April 2008Director appointed gordon skey (1 page)
25 April 2008Director appointed gordon skey (1 page)
29 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 31/08/07; full list of members (3 pages)
25 October 2007Return made up to 31/08/07; full list of members (3 pages)
25 October 2007Location of debenture register (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 October 2006Return made up to 31/08/06; full list of members (3 pages)
23 October 2006Return made up to 31/08/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 September 2005Return made up to 31/08/05; full list of members (3 pages)
5 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(8 pages)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(8 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
25 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
1 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
1 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Return made up to 14/09/00; full list of members (6 pages)
4 October 2000Return made up to 14/09/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
20 September 1999Return made up to 14/09/99; no change of members (4 pages)
20 September 1999Return made up to 14/09/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
25 September 1998Return made up to 14/09/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 September 1997Return made up to 14/09/97; full list of members (6 pages)
23 September 1997Return made up to 14/09/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 May 1996 (4 pages)
2 December 1996Full accounts made up to 31 May 1996 (4 pages)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
25 September 1996Return made up to 14/09/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)