Company NameArgent Colour Limited
Company StatusDissolved
Company Number01002171
CategoryPrivate Limited Company
Incorporation Date10 February 1971(53 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameCastle Press Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Michael Gerald Bayliss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RolePrinter
Country of ResidenceEngland
Correspondence AddressOld Bricklayers Main Road
Grainthorpe
Louth
Lincolnshire
LN11 7JS
Director NameAlbert Frank Rawlings Gait
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RolePrinter
Correspondence AddressLittle Garth
Healing
Grimsby
South Humberside
DN37 7QN
Secretary NameAlbert Richard Leonard Gait
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressTetney Hall Farm
Holton Road
Tetney
South Humberside
DN36 5LR
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed02 July 1993(22 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
6 October 2007Application for striking-off (1 page)
8 August 2007Return made up to 06/01/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: wyndeham press group PLC audley house hove street hove east sussex BN3 2DE (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 06/01/05; full list of members (6 pages)
3 February 2004Return made up to 06/01/04; full list of members (5 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 06/01/03; full list of members (5 pages)
2 February 2002Return made up to 06/01/02; full list of members (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 06/01/01; full list of members (5 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 06/01/00; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 January 1998Return made up to 06/01/98; full list of members (5 pages)
16 January 1997Return made up to 06/01/97; full list of members (5 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 July 1996Secretary's particulars changed (1 page)
12 January 1996Return made up to 06/01/96; no change of members (5 pages)
26 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 January 1994Return made up to 06/01/94; full list of members (7 pages)
10 February 1971Incorporation (20 pages)