Company NameCBC Colour Print Limited
Company StatusDissolved
Company Number01590673
CategoryPrivate Limited Company
Incorporation Date12 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roger Roderick William Bancroft Cooke
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Consultant
Correspondence Address11 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMrs Penelope Solange Dalziel Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Director NameRaymond John Lye
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(11 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlighthill Cottage
Flight Hill
Sandford St Martin
Oxfordshire
OX7 7AW
Secretary NameKathleen Ann Ayers
NationalityBritish
StatusCurrent
Appointed01 June 1993(11 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressKaribu
2 Bowyer Crescent
Denham Green
Buckinghamshire
UB9 5JE
Secretary NameMrs Penelope Solange Dalziel Smith
NationalityBritish
StatusCurrent
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Director NameMr David William Kitching
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1992)
RolePrinter
Correspondence Address177 Turnpike Drive
Luton
Bedfordshire
LU3 3RB
Secretary NameMr James McIntyre Wallace
NationalityBritish
StatusResigned
Appointed29 March 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address803 Duncan House
Dolphin Square
London
SW1V 3LY

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£33,302
Gross Profit£33,302
Net Worth£8,801
Cash£4,977
Current Liabilities£103,518

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 2004Dissolved (1 page)
18 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Registered office changed on 17/12/03 from: pkf new garden house 78 hatton garden london EC1N 8JA (1 page)
14 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Statement of affairs (5 pages)
20 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Registered office changed on 22/01/01 from: 1-4 firbank trading estate dallow road luton LU1 1TW (1 page)
20 January 2001Director's particulars changed (1 page)
18 April 2000Return made up to 29/03/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1998 (8 pages)
2 September 1999New secretary appointed (2 pages)
3 August 1999Return made up to 29/03/99; full list of members (8 pages)
30 October 1998Full accounts made up to 31 March 1997 (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1997Return made up to 29/03/97; no change of members (6 pages)
9 April 1996Return made up to 29/03/96; full list of members (8 pages)
21 March 1996Registered office changed on 21/03/96 from: 20 titan court laporte way luton bedfordshire LU4 8EF (1 page)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 April 1995Return made up to 29/03/95; no change of members (8 pages)