Company NameR.C.S. (Graphics) Limited
Company StatusDissolved
Company Number01225328
CategoryPrivate Limited Company
Incorporation Date4 September 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePaul Richard Rainford
NationalityBritish
StatusCurrent
Appointed20 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Correspondence Address41 Darnley Lane
Colton
Leeds
Yorkshire
LS15 9EY
Director NameMr Brian Thomas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence AddressFairways 4 Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameMr Brian Thomas
NationalityBritish
StatusCurrent
Appointed20 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFairways 4 Rawdon Hall Drive
Rawdon
Leeds
West Yorkshire
LS19 6HD
Director NamePeter Learoyd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(19 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleProduction Director
Correspondence Address48 Wynford Terrace
Lawnswood
Leeds
West Yorkshire
LS16 6HY
Director NameMr Carl Brandon Beaumont
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RolePrinter
Correspondence AddressRidgemount 431 Toller Lane
Bradford
West Yorkshire
BD9 5NX
Director NameMr John Michael Grayson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1993)
RolePrinter
Correspondence Address13 Springbank Avenue
Morley
Leeds
West Yorkshire
LS27 7TR

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,116,828
Cash£451,893
Current Liabilities£344,065

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 July 2003Dissolved (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Registered office changed on 02/09/99 from: unit 2. bramley business centre, stanningley, leeds. LS13 4EN (1 page)
25 August 1999Liquidators statement of receipts and payments (5 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (6 pages)
13 February 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 1997Declaration of solvency (3 pages)
21 November 1996Return made up to 20/09/96; no change of members (5 pages)
22 September 1995Return made up to 20/09/95; no change of members (10 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)