Company NameFacsimile Graphics Limited
Company StatusDissolved
Company Number01363557
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Mervyn Charles Barnard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 24 September 2008)
RoleGraphic Designer
Correspondence Address4 Dunton Grove
Hadleigh
Suffolk
IP7 5HD
Director NameMr Graham John Vine
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 24 September 2008)
RoleGraphic Designer
Correspondence AddressBrook Cottage Grange Hill
Greenstead Green
Halstead
Essex
CO9 1QZ
Secretary NameMr Mervyn Charles Barnard
NationalityBritish
StatusClosed
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address4 Dunton Grove
Hadleigh
Suffolk
IP7 5HD
Director NameMrs Valerie Margaret Barnard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 October 2001)
RoleDesigner
Correspondence AddressDelfan Main Road
Wokes Colne
Colchester
Essex
CO6 2BX
Director NameMrs Susan Vine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 1996)
RoleAdministrator
Correspondence AddressBrook Cottage, Grange Hill
Greenstead Green
Halstead
Essex
CO9 1QZ
Director NameAlan Lawrence Cooke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1996)
RoleSales And Marketing Director
Correspondence Address43 Waldingfield Road
Sudbury
Suffolk
CO10 6PU
Director NameJon Hearnden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2000)
RoleTechnican
Correspondence Address7 Portway
Chelmsford
Essex
CM2 6YP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£277,548
Cash£7,888
Current Liabilities£891,131

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
24 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2008Liquidators statement of receipts and payments to 20 August 2008 (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
2 March 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2002Appointment of a voluntary liquidator (1 page)
30 August 2002Statement of affairs (8 pages)
16 August 2002Registered office changed on 16/08/02 from: priors hall colne road coggeshall essex CO6 1SX (1 page)
15 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2002Director resigned (2 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 November 2000Director resigned (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996New director appointed (2 pages)
5 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 August 1996Director resigned (1 page)
27 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995New director appointed (2 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 March 1995Return made up to 31/01/95; full list of members (6 pages)
17 February 1994Particulars of mortgage/charge (3 pages)
29 May 1990Particulars of mortgage/charge (3 pages)