Company NameP.M.S. Colour Ltd.
Company StatusDissolved
Company Number02506485
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Paveley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence Address86a Leigh Road
Leigh On Sea
Essex
SS9 1BZ
Director NamePeter George Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Correspondence AddressWingfield Farnhouse
Stradbroke
Diss
Norfolk
IP20 5ND
Director NameMiss Sally Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RolePrinter
Country of ResidenceEngland
Correspondence Address72a Old Dover Road
Blackheath
London
SE3 8SY
Secretary NameMiss Sally Smith
NationalityBritish
StatusCurrent
Appointed29 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Old Dover Road
Blackheath
London
SE3 8SY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2000Liquidators statement of receipts and payments (6 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
15 March 1999Liquidators statement of receipts and payments (6 pages)
17 September 1998Liquidators statement of receipts and payments (11 pages)
19 March 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Liquidators statement of receipts and payments (6 pages)
4 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Return made up to 29/05/95; full list of members (6 pages)