Company NameRCMP Graphics Limited
Company StatusDissolved
Company Number01364950
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)

Business Activity

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

Directors

Director NameMr John George Clench
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RolePhoto Typesetter
Correspondence Address29 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QD
Director NameMr Ian Trevor Richardson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RolePhoto Typesetter
Correspondence Address17 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Director NameFrancis Walter Wallington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(12 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Director
Correspondence Address5 Dell Close
Woodford Green
Essex
IG8 0QN
Secretary NameMr John George Clench
NationalityBritish
StatusCurrent
Appointed14 February 1995(16 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address29 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QD
Secretary NameSheila Ann Page
NationalityBritish
StatusResigned
Appointed29 March 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 1995)
RoleCompany Director
Correspondence AddressLindencrest 16 Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR

Location

Registered Address1 Bentinck Street
London
W1M 5RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 March 1997Dissolved (1 page)
2 August 1996Liquidators statement of receipts and payments (6 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 July 1995Registered office changed on 12/07/95 from: 6 academy buildings fanshaw street london N1 6LQ (1 page)