Company NamePrismcolour Offset Limited
Company StatusDissolved
Company Number01972866
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameStanley Patrick Etheridge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 15 March 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address26 Banckside
Hartley
Dartford
Kent
DA3 7RD
Secretary NameSusan Joyce Etheridge
NationalityBritish
StatusClosed
Appointed03 October 2006(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address26 Banckside
Hartley
Dartford
Kent
DA3 7RD
Director NameKevin Roy Sharp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RolePrinter
Correspondence Address1 Whitehall Place
Wallington
Surrey
SM6 0TT
Director NamePeter James Wall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 October 2006)
RolePrinter
Correspondence AddressThe Spanish House Faversham Road
Charing
Ashford
Kent
TN27 0NS
Secretary NameKevin Roy Sharp
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Whitehall Place
Wallington
Surrey
SM6 0TT
Secretary NameStanley Patrick Etheridge
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 10 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Banckside
Hartley
Dartford
Kent
DA3 7RD

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,356
Cash£80
Current Liabilities£1,529

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
19 November 2010Application to strike the company off the register (3 pages)
19 November 2010Application to strike the company off the register (3 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 May 2010Director's details changed for Stanley Patrick Etheridge on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 15,000
(4 pages)
12 May 2010Director's details changed for Stanley Patrick Etheridge on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stanley Patrick Etheridge on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 15,000
(4 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
27 May 2008Return made up to 30/04/08; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007New secretary appointed (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 3 block 2 woolwich dockyard industrial est woolwich church street london SE18 5PQ (1 page)
23 May 2007Registered office changed on 23/05/07 from: unit 3 block 2 woolwich dockyard industrial est woolwich church street london SE18 5PQ (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Return made up to 30/04/06; full list of members (3 pages)
18 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 May 2005Return made up to 30/04/05; full list of members (3 pages)
19 May 2005Return made up to 30/04/05; full list of members (3 pages)
23 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
23 August 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
13 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
11 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
5 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
3 July 2002Return made up to 30/04/02; full list of members (7 pages)
3 July 2002Return made up to 30/04/02; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 28 February 2000 (12 pages)
15 November 2000Full accounts made up to 28 February 2000 (12 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 August 1999Full accounts made up to 28 February 1999 (12 pages)
10 August 1999Full accounts made up to 28 February 1999 (12 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
2 June 1999Return made up to 30/04/99; no change of members (4 pages)
19 June 1998Full accounts made up to 28 February 1998 (12 pages)
19 June 1998Full accounts made up to 28 February 1998 (12 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
9 September 1997Full accounts made up to 28 February 1997 (12 pages)
9 September 1997Full accounts made up to 28 February 1997 (12 pages)
8 June 1997Return made up to 03/04/97; full list of members (6 pages)
8 June 1997Return made up to 03/04/97; full list of members (6 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
8 July 1996Full accounts made up to 28 February 1996 (13 pages)
8 July 1996Full accounts made up to 28 February 1996 (13 pages)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 September 1995Full accounts made up to 28 February 1995 (13 pages)
4 September 1995Full accounts made up to 28 February 1995 (13 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)