Company NameRainbow Graphics Incorporated Limited
DirectorWilliam Raymond Ashley
Company StatusDissolved
Company Number02497145
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameWilliam Raymond Ashley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RolePrinter
Correspondence AddressDorney Wood Cottage
Dorney Wood Road
Burnham
Buckinghamshire
HP12 3DJ
Secretary NameDeborah Jean McCullough
NationalityBritish
StatusCurrent
Appointed30 January 1999(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address65 Southfield Road
Princes Risborough
Buckinghamshire
HP27 0JD
Director NameWendy Lynne Ashley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1999)
RoleSecretary
Correspondence AddressDorney Wood Cottage
Dorney Wood Road
Burnham
Buckinghamshire
HP12 3DJ
Secretary NameWendy Lynne Ashley
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1999)
RoleCompany Director
Correspondence AddressDorney Wood Cottage
Dorney Wood Road
Burnham
Buckinghamshire
HP12 3DJ

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,622
Cash£659
Current Liabilities£513,515

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: iveco ford house station road watford WD1 1TG (1 page)
21 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (6 pages)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Statement of affairs (8 pages)
26 February 1999Registered office changed on 26/02/99 from: 4 park house business centre desborough park road high wycombe HP12 3DJ (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Return made up to 22/04/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 June 1996Return made up to 30/04/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 30/04/95; full list of members (6 pages)