BINDERGRAFIX LIMITED
ESSEX BINDAGRAPHICS LIMITED C & T GRAPHICS LIMITED

Hellopages » Essex » Colchester » CO1 2QW

Company number 05752107
Status Liquidation
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BINDERGRAFIX LIMITED are www.bindergrafix.co.uk, and www.bindergrafix.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Bindergrafix Limited is a Private Limited Company. The company registration number is 05752107. Bindergrafix Limited has been working since 22 March 2006. The present status of the company is Liquidation. The registered address of Bindergrafix Limited is 82c East Hill Colchester Essex Co1 2qw. . HEMBRY, Tobias Digby Charles is a Director of the company. Secretary LILBURN, Justine Jane has been resigned. Secretary WOOD, William Robert has been resigned. Director LILBURN, Justine Jane has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Director
HEMBRY, Tobias Digby Charles
Appointed Date: 22 March 2006
41 years old

Resigned Directors

Secretary
LILBURN, Justine Jane
Resigned: 23 March 2006
Appointed Date: 22 March 2006

Secretary
WOOD, William Robert
Resigned: 30 October 2008
Appointed Date: 22 March 2006

Director
LILBURN, Justine Jane
Resigned: 23 March 2006
Appointed Date: 22 March 2006
56 years old

BINDERGRAFIX LIMITED Events

05 Feb 2010
Order of court to wind up
06 Jan 2010
Compulsory strike-off action has been suspended
22 Dec 2009
First Gazette notice for compulsory strike-off
17 Jun 2009
Compulsory strike-off action has been suspended
02 Jun 2009
First Gazette notice for compulsory strike-off
...
... and 13 more events
26 May 2006
Company name changed bindagraphics LIMITED\certificate issued on 26/05/06
19 May 2006
New secretary appointed
19 May 2006
Secretary resigned;director resigned
02 May 2006
Company name changed c & t graphics LIMITED\certificate issued on 29/04/06
22 Mar 2006
Incorporation

BINDERGRAFIX LIMITED Charges

9 May 2008
Debenture
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…