Company NameTechni-Graphix Ltd.
Company StatusDissolved
Company Number02273757
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)
Previous NameTechni-Scan Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameThomas Macaulay
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address13 Bluebell Chase
Chalford
Stroud
Gloucestershire
GL6 8PG
Wales
Director NameJohn Dudley Southern
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressMarlow House
2 Cross Elms Lane
Bristol
Avon
BS9 2BP
Secretary NameMichael Adrian Thew
NationalityBritish
StatusClosed
Appointed04 January 2001(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 01 July 2003)
RoleSolicitor
Correspondence AddressFairlight 144 Maldon Road
Colchester
Essex
CO3 3AY
Director NameTerence William Gill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address40 Bell Barn Road
Stoke Bishop
Bristol
Avon
BS9 2DE
Director NameMr Paul Harrison
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address4 The Paddocks
Wyesham
Monmouth
NP6 3NP
Wales
Director NameMr David Richard Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Squirrel Cottages
St Arvans
Chepstow
Gwent
NP6 6ER
Wales
Director NameMr David William Vass
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address44 Snowdon Close
Risca
Newport
Gwent
NP1 6JF
Wales
Secretary NameMr Paul Harrison
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address4 The Paddocks
Wyesham
Monmouth
NP6 3NP
Wales
Director NameDonald Geoffrey Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2001)
RoleCompany Director
Correspondence Address103 Berkeley Road
Bishopston
Bristol
BS7 8HQ

Location

Registered Address342 Hoe Street
London
E17 9PX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£34,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 March 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: pheon house western drive hengrove business park bristol avon BS14 oaf (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1998Director resigned (1 page)
29 December 1997Memorandum and Articles of Association (15 pages)
11 December 1997Ad 11/11/97--------- £ si 14052@1=14052 £ ic 8000/22052 (2 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 November 1997Nc inc already adjusted 11/11/97 (1 page)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 September 1996Full accounts made up to 30 April 1996 (12 pages)
14 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
30 June 1996Memorandum and Articles of Association (31 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Full accounts made up to 30 September 1995 (12 pages)
24 May 1996Registered office changed on 24/05/96 from: unit 3, critchcraft buildings bulwark chepstow gwent, (1 page)
16 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996New director appointed (2 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
13 March 1996Company name changed techni-scan LIMITED\certificate issued on 14/03/96 (2 pages)
14 August 1995Return made up to 10/08/95; change of members (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)