Company NameRexham Graphics Limited
Company StatusDissolved
Company Number03026564
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NamesAlnery No. 1429 Limited and Rexam Coated Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
RoleAccountant
Correspondence Address63 Beech Way
Twickenham
London
TW2 5JS
Director NameDavid William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
RoleSolicitor
Correspondence Address2 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed18 September 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 August 1998)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address9th Floor West
114 Knightsbridge
London
SW1X 7NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
26 March 1998Application for striking-off (1 page)
23 September 1997Director's particulars changed (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 March 1997Return made up to 27/02/97; full list of members (6 pages)
4 April 1996Return made up to 27/02/96; full list of members (7 pages)
27 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Director resigned (4 pages)
22 November 1995Registered office changed on 22/11/95 from: 9 cheapside london EC2V 6AD (1 page)
22 November 1995New secretary appointed (4 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995New director appointed (4 pages)
22 November 1995Director resigned (4 pages)
13 March 1995Company name changed alnery no. 1429 LIMITED\certificate issued on 13/03/95 (4 pages)