Company NameColorpress Limited
DirectorsPeter William Ellis and Tina Susan Ellis
Company StatusDissolved
Company Number00826464
CategoryPrivate Limited Company
Incorporation Date9 November 1964(59 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter William Ellis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Spendlove Drive
Gretton
Corby
Northamptonshire
NN17 3DW
Director NameTina Susan Ellis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Spendlove Drive
Gretton
Corby
Northamptonshire
NN17 3DW
Secretary NameTina Susan Ellis
NationalityBritish
StatusCurrent
Appointed04 April 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address6 Spendlove Drive
Gretton
Corby
Northamptonshire
NN17 3DW

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,762
Cash£272
Current Liabilities£120,632

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Return of final meeting of creditors (1 page)
29 February 2000Appointment of a liquidator (1 page)
30 July 1999Order of court to wind up (2 pages)
30 July 1999Registered office changed on 30/07/99 from: kirby road gretton,corby northants NN17 3DB (1 page)
29 July 1999Appointment of a liquidator (1 page)
29 July 1999Order of court to wind up (2 pages)
22 June 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 04/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/96
(4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 March 1995Return made up to 04/04/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)