Coltstaple Lane
Horsham
West Sussex
RH13 7BB
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1978(1 day after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 December 1998) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Mr David John Searle |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1978(1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 July 1997) |
Role | Printer |
Correspondence Address | 10 Linksway Northwood Middlesex HA6 2XB |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1982(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Donald Leslie Joy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Printer |
Correspondence Address | Pine Lodge 19 Lollards Close Amersham Buckinghamshire HP6 5JL |
Director Name | Mr Paul Edward Pyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1998) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Warren Park Road Bengeo Hertford Hertfordshire SE14 3JA |
Director Name | Mr Jeffrey Charles Alexander |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Sunnycroft Perry Green Much Hadham Herts SG10 6DZ |
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Registered Address | C/O R S M Robson Rhodes 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,387,103 |
Gross Profit | £541,126 |
Net Worth | £395,172 |
Cash | £37 |
Current Liabilities | £1,275,064 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2002 | Appointment of a voluntary liquidator (1 page) |
19 September 2002 | Notice of discharge of Administration Order (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 15-19 cavendish place london W1M 0DD (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Statement of affairs (26 pages) |
20 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
21 August 2001 | Administration Order (3 pages) |
20 August 2001 | Notice of Administration Order (1 page) |
5 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
4 October 1999 | Return made up to 31/07/99; no change of members (8 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (16 pages) |
27 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
19 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
29 October 1997 | Company name changed process colour scanning LIMITED\certificate issued on 30/10/97 (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 31/07/97; no change of members
|
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
12 February 1997 | New director appointed (2 pages) |
13 November 1996 | Return made up to 31/07/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 August 1995 | Return made up to 31/07/95; no change of members (8 pages) |
3 April 1995 | Director resigned (2 pages) |