Company NameCaval Colour Processing Limited
Company StatusDissolved
Company Number01088728
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 4 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Stephen Peter Vallis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(18 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ash Tree Close
Heathfield
East Sussex
TN21 8BF
Secretary NameMr Stephen Peter Vallis
NationalityBritish
StatusClosed
Appointed16 August 1992(19 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ash Tree Close
Heathfield
East Sussex
TN21 8BF
Director NameFrances Vallis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(22 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 11 July 2006)
RoleCompany Director
Correspondence AddressThe Little House
7 Ninhams Wood
Farnborough
Kent
BR6 8NJ
Director NameMr Michael Vallis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressThe Little House 7 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ

Location

Registered AddressUnit 10 Metro Business Centre
Kangley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Financials

Year2014
Turnover£186,284
Gross Profit£71,728
Net Worth£22,991
Current Liabilities£29,981

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Return made up to 16/08/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
4 May 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
8 October 2003Return made up to 16/08/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
20 September 2002Return made up to 16/08/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
17 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 September 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1998Return made up to 16/08/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997Director resigned (1 page)
26 August 1997Return made up to 16/08/97; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (7 pages)
21 August 1996Registered office changed on 21/08/96 from: 433 bromley road, downham, bromley, kent. (1 page)
21 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 31 December 1994 (7 pages)
14 September 1995Return made up to 16/08/95; no change of members (4 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
18 February 1988Company name changed caval illustrations LIMITED\certificate issued on 19/02/88 (2 pages)
28 December 1972Incorporation (16 pages)