Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Display Graphex Limited
Display Graphex Limited is a dissolved company incorporated on 15 March 1955 with the registered office located in . Display Graphex Limited was registered 70 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 March 2023
(2 years 5 months ago)
Was
68 years old
at the time of dissolution
Following
liquidation
Company No
00545935
Private limited company
Age
70 years
Incorporated
15 March 1955
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Display Graphex Limited
Contact
Address
45 Gresham Street
London
EC2V 7BG
Address changed on
24 Jun 2022
(3 years ago)
Previous address was
Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mark Graeme Harrison
Director • English • Lives in England • Born in Mar 1964
Mr Alan Clark
Director • British • Born in Jul 1948
Lindsay Charles John Wilcox
Director • Co Director • British • Lives in UK • Born in Jan 1947
Peter Erling Wessel
Director • British • Lives in UK • Born in Nov 1957
Nigel Robert Ball
Secretary • English • Lives in England • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rivermeade Signs Limited
Nigel Robert Ball, , and 2 more are mutual people.
Active
Visual Graphic Systems Limited
Nigel Robert Ball, Mark Graeme Harrison, and 1 more are mutual people.
Active
Lucid Signs Limited
Nigel Robert Ball and Mark Graeme Harrison are mutual people.
Active
Rivermeade Limited
Mark Graeme Harrison is a mutual person.
Active
Rivermeade Design Limited
Mark Graeme Harrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
Unreported
Decreased by £264 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£823.17K
Decreased by £31.71K (-4%)
Total Liabilities
-£347.07K
Increased by £13.77K (+4%)
Net Assets
£476.1K
Decreased by £45.48K (-9%)
Debt Ratio (%)
42%
Increased by 3.17% (+8%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 21 Mar 2023
Insolvency Filed
2 Years 10 Months Ago on 19 Oct 2022
Registered Address Changed
3 Years Ago on 24 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 15 Jun 2022
Mr Nigel Robert Ball Details Changed
6 Years Ago on 21 Mar 2019
Registered Address Changed
8 Years Ago on 12 Apr 2017
Voluntary Liquidator Resigned
8 Years Ago on 11 Apr 2017
Insolvency Court Order
8 Years Ago on 11 Apr 2017
Voluntary Liquidator Resigned
11 Years Ago on 13 Jun 2014
Insolvency Court Order
11 Years Ago on 13 Jun 2014
Get Alerts
Get Credit Report
Discover Display Graphex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Mar 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Dec 2022
Insolvency filing
Submitted on 19 Oct 2022
Liquidators' statement of receipts and payments to 30 July 2022
Submitted on 9 Aug 2022
Registered office address changed from Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to 45 Gresham Street London EC2V 7BG on 24 June 2022
Submitted on 24 Jun 2022
Statement of affairs
Submitted on 15 Jun 2022
Appointment of a voluntary liquidator
Submitted on 15 Jun 2022
Removal of liquidator by creditors
Submitted on 14 Jun 2022
Liquidators' statement of receipts and payments to 30 January 2022
Submitted on 21 Feb 2022
Liquidators' statement of receipts and payments to 30 July 2021
Submitted on 19 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs