About

Registered Number: 02904839
Date of Incorporation: 04/03/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2020 (3 years and 10 months ago)
Registered Address: C/O Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL

 

Fascia Graphics Ltd was setup in 1994, it's status at Companies House is "Dissolved". This organisation is registered for VAT. The business currently employs 51-100 staff. The companies directors are Cumming, Derek, Burchill, Nicola, Bennett, Paul Andrew, Griffin, Ernest William, Law, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Derek 31 January 2018 - 1
BENNETT, Paul Andrew 31 March 1994 31 January 2018 1
GRIFFIN, Ernest William 04 March 1994 31 January 2018 1
LAW, John Edward 04 March 1994 28 August 1994 1
Secretary Name Appointed Resigned Total Appointments
BURCHILL, Nicola 01 October 2015 31 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2020
LIQ13 - N/A 17 March 2020
AD01 - Change of registered office address 13 May 2019
RESOLUTIONS - N/A 09 May 2019
LIQ01 - N/A 09 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 04 April 2018
TM02 - Termination of appointment of secretary 01 April 2018
PSC02 - N/A 20 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
AP03 - Appointment of secretary 13 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 02 January 2014
SH01 - Return of Allotment of shares 30 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
AAMD - Amended Accounts 08 April 2009
363a - Annual Return 11 March 2009
AAMD - Amended Accounts 10 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 01 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 29 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 29 May 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 08 March 1995
288 - N/A 27 September 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1994
287 - Change in situation or address of Registered Office 16 June 1994
288 - N/A 13 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 March 2006 Fully Satisfied

N/A

Debenture 18 January 2006 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Debenture 20 May 1997 Fully Satisfied

N/A

Single debenture 09 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.