Company NameAbbey Colour Graphics Limited
Company StatusDissolved
Company Number01996424
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Gillian Ladd
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 November 1999)
RoleTeacher
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Secretary NameHenry Fagan Gallant
NationalityCanadian
StatusClosed
Appointed04 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 November 1999)
RolePrinter
Correspondence AddressPenarth Cottage Main Road
Otterbourne
Winchester
Hampshire
SO21 2HJ
Director NameHenry Fagan Gallant
NationalityCanadian
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 1998)
RoleLithographic Printer
Correspondence AddressPenarth Cottage Main Road
Otterbourne
Winchester
Hampshire
SO21 2HJ
Director NameMrs Lesley Kathryn Gallant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 1998)
RoleOffice Clerk
Correspondence AddressPenarth Cottage
Otterbourne Hill Otterbourne
Winchester
Hampshire
SO21 2HJ
Director NameMr Michael John Garrett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1992)
RoleSecretary
Correspondence AddressSaxons Poles Lane
Otterbourne
Winchester
Hampshire
SO21 2DS
Director NameMrs Patricia Ann Garrett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1992)
RoleOffice Clerk
Correspondence AddressSaxons Poles Lane
Otterbourne
Winchester
Hampshire
SO21 2DS
Director NameMrs Carol Ann Musselwhite
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1992)
RoleBook Keeper
Correspondence Address52 Pine Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LG
Director NameMr Stephen Stuart Musselwhite
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1992)
RoleLithographic Printer
Correspondence Address52 Pine Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LG
Secretary NameMr Michael John Garrett
NationalityBritish
StatusResigned
Appointed28 November 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressSaxons Poles Lane
Otterbourne
Winchester
Hampshire
SO21 2DS
Secretary NameMrs Lesley Kathryn Gallant
NationalityBritish
StatusResigned
Appointed24 March 1992(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressPenarth Cottage
Otterbourne Hill Otterbourne
Winchester
Hampshire
SO21 2HJ

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 21 monks brook industrial park school close chandlers ford hampshire SO5 3RA (1 page)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Return made up to 28/11/97; no change of members (4 pages)
22 December 1996Return made up to 28/11/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)