Company NamePegasus Colourprint Limited
Company StatusDissolved
Company Number02104926
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date1 February 2017 (7 years, 2 months ago)
Previous NamesAlpha Litho Colour Printing Company Limited and Flair Colour Printing Company Limited

Business Activity

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

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(20 years, 11 months after company formation)
Appointment Duration9 years (closed 01 February 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 01 February 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameDavid Allen Tibbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1993)
RolePrinter
Correspondence Address23 Ravenswood Avenue
West Wickham
Kent
BR4 0PN
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameKeith Bertram Gandar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 October 2009)
RolePrinter
Correspondence AddressHalf Acre Cottage
5 Northfields
Ashtead
Surrey
KT21 2LD
Secretary NameFrances Mary Taylor
NationalityBritish
StatusResigned
Appointed12 July 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Director NameMr Thomas John Harris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2007)
RoleSalesman
Correspondence AddressBerry Cottage
Blackhall Lane
Sevenoaks
Kent
TN15 0HN
Director NameRobert Alan Harvey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2005)
RoleSalesman
Correspondence Address43 The Glade
Stoneleigh
Epsom
Surrey
KT17 2HL
Director NameMr David William Vango
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 February 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTroodos
2d Earlswood Road
Redhill
Surrey
RH1 6HE
Director NameStephen Leslie Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2000)
RoleAccountant
Correspondence Address15 Fountain Court
Lawrie Park Road
London
SE26 6EE
Director NameJonathan Fallowfield-Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2009)
RoleEstimator
Correspondence Address14 Victoria Mews
Crawley
West Sussex
RH11 7AB
Director NameDavid Tremayne Pearse
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address1 Dower House Crescent
Bidborough
Kent
TN4 0TS
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed13 February 1996(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Final Gazette dissolved following liquidation (1 page)
1 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
1 November 2016Liquidators' statement of receipts and payments to 8 September 2016 (4 pages)
1 November 2016Liquidators' statement of receipts and payments to 8 September 2016 (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators statement of receipts and payments to 8 September 2015 (4 pages)
27 October 2015Liquidators statement of receipts and payments to 8 September 2015 (4 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 8 Salisbury Square London EC4Y 8BB on 1 October 2014 (2 pages)
30 September 2014Appointment of a voluntary liquidator (3 pages)
30 September 2014Declaration of solvency (3 pages)
30 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-09
(1 page)
30 September 2014Appointment of a voluntary liquidator (3 pages)
30 September 2014Declaration of solvency (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (6 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
14 November 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
2 December 2011Full accounts made up to 31 March 2011 (17 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 November 2009Termination of appointment of David Pearse as a director (1 page)
10 November 2009Termination of appointment of Keith Gandar as a director (1 page)
10 November 2009Termination of appointment of David Pearse as a director (1 page)
10 November 2009Termination of appointment of Keith Gandar as a director (1 page)
10 November 2009Termination of appointment of Jonathan Fallowfield-Cooper as a director (1 page)
10 November 2009Termination of appointment of Jonathan Fallowfield-Cooper as a director (1 page)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Registered office address changed from 108 Beddington Lanee Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Registered office address changed from 108 Beddington Lanee Croydon Surrey CR0 4YY on 18 October 2009 (1 page)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
24 July 2009Return made up to 12/07/09; full list of members (5 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
4 June 2008Appointment terminated director thomas harris (1 page)
4 June 2008Appointment terminated director thomas harris (1 page)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
1 April 2008Director and secretary appointed matthew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
13 August 2007Return made up to 12/07/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
22 August 2006Full accounts made up to 31 December 2005 (16 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (16 pages)
26 September 2005Full accounts made up to 31 December 2004 (16 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
8 October 2004Full accounts made up to 31 December 2003 (16 pages)
8 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 July 2004Return made up to 12/07/04; full list of members (10 pages)
20 July 2004Return made up to 12/07/04; full list of members (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 12/07/03; full list of members (10 pages)
23 July 2003Return made up to 12/07/03; full list of members (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Return made up to 12/07/02; full list of members (10 pages)
24 July 2002Return made up to 12/07/02; full list of members (10 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
19 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Director resigned
(9 pages)
16 July 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(8 pages)
16 July 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(8 pages)
4 July 1999Full accounts made up to 31 December 1998 (15 pages)
4 July 1999Full accounts made up to 31 December 1998 (15 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998Return made up to 12/07/98; no change of members (6 pages)
16 July 1998Return made up to 12/07/98; no change of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1996Full accounts made up to 31 December 1995 (18 pages)
1 October 1996Full accounts made up to 31 December 1995 (18 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 1996Conve 27/02/96 (1 page)
15 March 1996Conve 27/02/96 (1 page)
28 February 1996Memorandum and Articles of Association (13 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Memorandum and Articles of Association (13 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 February 1996Secretary resigned (2 pages)
8 August 1995Return made up to 12/07/95; no change of members (6 pages)
8 August 1995Return made up to 12/07/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (18 pages)
19 May 1995Full accounts made up to 31 December 1994 (18 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 March 1993Company name changed flair colour printing company li mited\certificate issued on 09/03/93 (2 pages)
9 March 1993Company name changed flair colour printing company li mited\certificate issued on 09/03/93 (2 pages)
21 July 1987Company name changed alpha litho colour printing comp any LIMITED\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed alpha litho colour printing comp any LIMITED\certificate issued on 22/07/87 (2 pages)
3 March 1987Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ (3 pages)
3 March 1987Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ (3 pages)
2 March 1987Certificate of Incorporation (1 page)
2 March 1987Incorporation (15 pages)
2 March 1987Incorporation (15 pages)
2 March 1987Certificate of Incorporation (1 page)