Company NameMcCarthys (Colour Printers) Limited
DirectorBrian Terrence McCarthy
Company StatusDissolved
Company Number00679471
CategoryPrivate Limited Company
Incorporation Date3 January 1961(63 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Brian Terrence McCarthy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RolePrinter
Correspondence AddressCothill Hoe Lane
Abridge
Romford
Essex
RM4 1AU
Secretary NameMrs Yvonne McCarthy
NationalityBritish
StatusCurrent
Appointed25 October 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCothill Hoe Lane
Abridge
Romford
Essex
RM4 1AU

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£768,461
Gross Profit£171,501
Net Worth£32,766
Cash£160
Current Liabilities£265,031

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2002Dissolved (1 page)
1 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2001O/C replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: booth white 2 nelson street southend on sea essex SS1 1EF (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec/state cert re release of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (45 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (12 pages)