Company NameMaxgraphics Limited
DirectorPeter Edmonds Wallis
Company StatusDissolved
Company Number04405770
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Previous NameLowlight Limited

Business Activity

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

Directors

Director NamePeter Edmonds Wallis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleTrade Platemaker
Correspondence Address162 Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Secretary NameSusan Wallis
NationalityBritish
StatusCurrent
Appointed19 April 2002(3 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address162 Old Woking Road
Woking
Surrey
GU22 8LE
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£164
Cash£3,116
Current Liabilities£89,467

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2005Statement of affairs (5 pages)
5 January 2005Appointment of a voluntary liquidator (1 page)
3 June 2004Return made up to 28/03/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 May 2003Return made up to 28/03/03; full list of members (6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
27 May 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 82 st john street london EC1M 4JN (1 page)
16 May 2002Ad 19/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 March 2002Incorporation (20 pages)