Company NameCrossword Graphics Limited
Company StatusDissolved
Company Number04066413
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameSheerweave Limited

Business Activity

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

Directors

Director NameMr Aloysius Cedric D`Cruz
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address7 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Thomas John Welch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Secretary NameMr Thomas John Welch
NationalityBritish
StatusClosed
Appointed19 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage, Sandford Mill Road
Chelmsford
Essex
CM2 6NS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 19 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGraeme Ross Atkinson
NationalityBritish
StatusResigned
Appointed16 October 2000(1 month, 1 week after company formation)
Appointment Duration3 days (resigned 19 October 2000)
RoleSolicitor
Correspondence Address14 Magwitch Close
Chelmsford
Essex
CM1 4YE

Location

Registered AddressSuite 16 Clifton Centre
110 Clifton Street
London
EC2A 4LD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
26 September 2005Return made up to 06/09/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Return made up to 06/09/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2003Return made up to 06/09/03; full list of members (7 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
1 March 2003Registered office changed on 01/03/03 from: c/o lambert chapman,kensal house 77 springfield road chelmsford essex CM2 7JG (1 page)
8 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Return made up to 06/09/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 06/09/01; full list of members (6 pages)
18 December 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: stonebridge house stonebridge walk high street chelmsford essex CM1 1EY (1 page)
28 November 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 16 saint john street london EC1M 4NT (1 page)
6 September 2000Incorporation (15 pages)