Company NameM.A.S. Colour Printing Limited
DirectorAlan Loftus
Company StatusDissolved
Company Number02376266
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

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

Directors

Director NameAlan Loftus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(3 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address21 Burton Close
Cherry Garden Street
Southwalk
SE16 4PG
Secretary NameJean Briant
NationalityBritish
StatusCurrent
Appointed28 October 1994(5 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address27a Elmer Road
London
SE6 2HA
Director NameMr Michael John Finlay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1994)
RolePrinter
Country of ResidenceEngland
Correspondence Address287 Mawney Road
Romford
Essex
RM7 8DS
Director NameMr Stephen Alexander Finlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1994)
RolePrinter
Correspondence Address125 Brackley Square
Woodford Green
Essex
IG8 7LN
Director NameAnthony Charles Gardiner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1994)
RolePrinter
Correspondence Address15 Scoter Close
Woodford Green
Essex
IG8 7DH
Secretary NameMr Michael John Finlay
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Mawney Road
Romford
Essex
RM7 8DS

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 August 1999Dissolved (1 page)
25 May 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
31 May 1996Liquidators statement of receipts and payments (5 pages)
10 April 1995Appointment of a voluntary liquidator (2 pages)
10 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 March 1995Registered office changed on 20/03/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)