Company NameRainbow Graphics Limited
DirectorsJane Marianne Brodie and Nicholas Leslie Crompton-Smith
Company StatusDissolved
Company Number00931174
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)

Business Activity

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

Directors

Director NameJane Marianne Brodie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(22 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address65 Anton Way
Aylesbury
Buckinghamshire
HP21 9LX
Director NameNicholas Leslie Crompton-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1990(22 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressGlenview
Deanfield
Saunderton
Buckinghamshire
HP14 4JR
Secretary NameNicholas Leslie Crompton-Smith
NationalityBritish
StatusCurrent
Appointed05 December 1990(22 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressGlenview
Deanfield
Saunderton
Buckinghamshire
HP14 4JR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 October 2001Dissolved (1 page)
30 July 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
28 January 1996Registered office changed on 28/01/96 from: 79 st john street london EC1M 4DR (1 page)
28 November 1995Return made up to 05/12/95; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (10 pages)
10 April 1995Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)