Company NameCompliment Colour Service Limited
Company StatusDissolved
Company Number01165027
CategoryPrivate Limited Company
Incorporation Date29 March 1974(50 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Kimpton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(17 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 03 June 2003)
RoleExecutive
Correspondence Address1 Robin Way
Cuffley
Herts
EN6 4QB
Secretary NameSandra Ellen Kimpton
NationalityBritish
StatusClosed
Appointed01 July 1997(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 03 June 2003)
RoleClerk
Correspondence Address1 Robin Way
Cuffley
Potters Bar
Hertfordshire
EN6 4QB
Director NameMrs Jacqueline Barbara Beresford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1997)
RoleExecutive
Correspondence AddressSatsuns 9 The Binghams
Bray
Maidenhead
Berkshire
SL6 2ES
Director NameMr Richard Martin Beresford
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1996)
RoleExecutive
Correspondence AddressSatsuns 9 The Binghams
Bray
Maidenhead
Berkshire
SL6 2ES
Secretary NameMrs Jacqueline Barbara Beresford
NationalityBritish
StatusResigned
Appointed04 December 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressSatsuns 9 The Binghams
Bray
Maidenhead
Berkshire
SL6 2ES

Location

Registered AddressNobel House
Nobel Road Ely Estate
Edmonton London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,089
Cash£886
Current Liabilities£30,657

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 December 2001Return made up to 04/12/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 202 blackstock road highbury london N5 1EN (1 page)
21 December 2000Return made up to 04/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 December 1999Return made up to 04/12/99; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 January 1999Return made up to 04/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Registered office changed on 18/09/98 from: unit 2 254-260 sussex way london N19 4HY (1 page)
15 December 1997Return made up to 04/12/97; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
18 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1996Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)