Company NameColour Offset Limited
DirectorsRobin Brian Herbert and Andrew Leroy Hodgson
Company StatusDissolved
Company Number02434191
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameRobin Brian Herbert
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence AddressBeechcroft
Hillwood Grove
Hutton Shenfield
Essex
CM13 2PD
Director NameMr Andrew Leroy Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence Address1 Hanover Place
Warley
Brentwood
Essex
CM14 5WE
Secretary NameMr Andrew Leroy Hodgson
NationalityBritish
StatusCurrent
Appointed14 January 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Hanover Place
Warley
Brentwood
Essex
CM14 5WE

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,740,460
Gross Profit£659,764
Net Worth£169,534
Cash£605
Current Liabilities£414,773

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007S/S cert. Release of liquidator (1 page)
12 January 2007C/O removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
19 December 2006Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Full accounts made up to 30 November 2002 (9 pages)
9 June 2003Statement of affairs (8 pages)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2003Appointment of a voluntary liquidator (1 page)
31 May 2003Registered office changed on 31/05/03 from: colour offset house unit 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page)
9 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Full accounts made up to 30 November 2001 (9 pages)
21 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Full accounts made up to 30 November 2000 (9 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 May 2000Full accounts made up to 30 November 1999 (9 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
9 May 1999Full accounts made up to 30 November 1998 (13 pages)
3 March 1999Return made up to 14/01/99; no change of members
  • 363(287) ‐ Registered office changed on 03/03/99
(4 pages)
1 May 1998Full accounts made up to 30 November 1997 (11 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
24 June 1997Director's particulars changed (1 page)
22 May 1997Full accounts made up to 30 November 1996 (11 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
16 April 1996Full accounts made up to 30 November 1995 (12 pages)
23 February 1996Return made up to 14/01/96; no change of members (4 pages)
26 September 1995Full accounts made up to 30 November 1994 (13 pages)