Company NameMirror Colour Print Services (North) Limited
Company StatusDissolved
Company Number01968221
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 4 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Francis Reilly Stark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63 Bow Field
Hook
Hants
RG27 9SA
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusClosed
Appointed30 June 1994(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1992)
RoleNewspaper Publishing
Correspondence AddressDenescroft 186 Heath Road
Leighton Buzzard
Bedfordshire
LU7 8AT
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Jeff Yeung
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 1993)
RoleAccountant
Correspondence Address12 Payne Road
Wootton
Bedford
Bedfordshire
MK43 9PJ
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameAlan Brian Roe
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1993)
RoleCompany Director
Correspondence Address26 Merefield
Chorley
Lancashire
PR7 1UR
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address32 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts1 January 1995 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 May 1997Director resigned (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
17 October 1996Director's particulars changed (1 page)
11 September 1996Return made up to 01/09/96; no change of members (6 pages)
1 July 1996Director's particulars changed (1 page)
8 September 1995Return made up to 01/09/95; no change of members (12 pages)
29 August 1995Director's particulars changed (4 pages)
3 August 1995Accounts for a dormant company made up to 1 January 1995 (5 pages)