Company NameCBS 2003 Limited
Company StatusDissolved
Company Number02226510
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameColeridge Business Services Limited

Business Activity

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

Directors

Director NameMr John Eric English
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration14 years (closed 20 December 2005)
RoleManaging Director
Correspondence Address43 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameCliff Hunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2005)
RoleComercial Director
Correspondence Address26 Warwick Road
New Barnet
Hertfordshire
EN5 5EH
Director NameMr Ishwar Mistry
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Olive Road
London
NW2 6UE
Secretary NameMr Ishwar Mistry
NationalityBritish
StatusClosed
Appointed01 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Olive Road
London
NW2 6UE
Director NameMr Melvyn Edmund Tilly
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleDirector/Consultant
Correspondence Address25 Millfield Road
Barningham
Bury St Edmunds
Suffolk
IP31 1DX
Secretary NameMr John Eric English
NationalityEnglish
StatusResigned
Appointed03 December 1991(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address43 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameMr Anargiros Chrisovelides
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2000)
RoleFinance Director
Correspondence AddressStrathmore
Gun Road
Knebworth
Hertfordshire
SG3 6BP
Secretary NameMr Anargiros Chrisovelides
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2000)
RoleFinancial Director
Correspondence AddressStrathmore
Gun Road
Knebworth
Hertfordshire
SG3 6BP
Director NameMrs Karen Joy Calver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1998)
RoleSales Director
Correspondence Address14 Campion Road
Hemel Hempstead
Hertfordshire
HP1 2DN
Director NameAdrian John Manning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1994(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 August 1995)
RoleCommercial Director
Correspondence Address10 Broadley Green
Windlesham
Surrey
GU20 6AL
Director NameRoberta Patricia Geraghty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2001)
RoleSales & Marketing Director
Correspondence AddressThe Dene
Windsor Lane
Great Missenden
Buckinghamshire
HP16 0DL
Director NameChristopher John Higgins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressThe Chantry
Stradbroke
Eye
Suffolk
IP21 5HG
Director NameRuth Palmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleSales Director
Correspondence AddressWestcombe
The Street, Hatfield Peverel
Chelmsford
CM3 2DY

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,475,416
Gross Profit£2,434,372
Net Worth-£434,287
Cash£1,151
Current Liabilities£1,693,431

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005Strike-off action suspended (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 October 2004Receiver's abstract of receipts and payments (2 pages)
1 October 2004Receiver ceasing to act (1 page)
7 May 2004Statement of Affairs in administrative receivership following report to creditors (13 pages)
6 March 2004Administrative Receiver's report (12 pages)
25 January 2004Registered office changed on 25/01/04 from: unit 27 dollis hill estate brook road london NW2 7BZ (1 page)
13 January 2004Company name changed coleridge business services limi ted\certificate issued on 13/01/04 (2 pages)
11 December 2003Appointment of receiver/manager (1 page)
16 May 2003Director resigned (1 page)
14 May 2003Full accounts made up to 31 December 2001 (15 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
28 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
18 July 2002Auditor's resignation (1 page)
30 March 2002Particulars of mortgage/charge (3 pages)
10 December 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 January 2001Return made up to 03/12/00; full list of members (7 pages)
20 December 2000Full accounts made up to 31 December 1999 (14 pages)
24 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Full accounts made up to 31 December 1998 (14 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
20 August 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 January 1999Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
30 October 1998Company name changed the coleridge press LIMITED\certificate issued on 30/10/98 (2 pages)
7 January 1998Return made up to 03/12/97; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 August 1997Nc inc already adjusted 31/07/97 (1 page)
19 August 1997Ad 01/08/97--------- £ si 90000@1=90000 £ ic 217100/307100 (2 pages)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 August 1997Ad 22/11/96--------- £ si 132900@1 (2 pages)
29 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
3 January 1997Return made up to 03/12/96; full list of members (6 pages)
28 October 1996Full group accounts made up to 31 December 1995 (15 pages)
3 January 1996Return made up to 03/12/95; no change of members (4 pages)
30 October 1995Director resigned (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
3 August 1993Ad 30/12/92--------- £ si 117000@1=117000 £ ic 100100/217100 (2 pages)
8 January 1993Ad 10/12/92--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)