Company NameValley Colour Copies Limited
Company StatusDissolved
Company Number02568119
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)
Previous NameKeepearly Limited

Business Activity

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

Directors

Director NameDavid Craig
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(1 year after company formation)
Appointment Duration19 years, 2 months (closed 17 February 2011)
RolePrinter
Correspondence Address14 Windsor Court
Gibside View
Rowlands Gill
Tyne & Wear
NE39 1BF
Director NameAndrew David Craig
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2011)
RolePrinting
Correspondence Address6 Hazel Grove
Crookgate
Burnopfield
Tyne & Wear
NE16 6DU
Secretary NameAndrew David Craig
NationalityBritish
StatusClosed
Appointed01 May 2004(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2011)
RolePrinting
Correspondence Address6 Hazel Grove
Crookgate
Burnopfield
Tyne & Wear
NE16 6DU
Director NameAnn Craig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2004)
RoleSecretary
Correspondence Address14 Windsor Court
Gibside View Rowlands Gill
Newcastle Upon Tyne
NE39 1BF
Secretary NameAnn Craig
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address14 Windsor Court
Gibside View Rowlands Gill
Newcastle Upon Tyne
NE39 1BF

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£75
Current Liabilities£34,701

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-15
(1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Statement of affairs with form 4.19 (6 pages)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Statement of affairs with form 4.19 (6 pages)
21 September 2009Statement of affairs with form 4.19 (6 pages)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Statement of affairs with form 4.19 (6 pages)
21 September 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Registered office changed on 25/08/2009 from unit 54 team valley business centre, earlsway team valley trading estate gateshead tyne and wear NE11 0QH united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from unit 54 team valley business centre, earlsway team valley trading estate gateshead tyne and wear NE11 0QH united kingdom (1 page)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Registered office changed on 16/06/2009 from 321 mayoral way team valley trading estate gateshead (1 page)
16 June 2009Registered office changed on 16/06/2009 from 321 mayoral way team valley trading estate gateshead (1 page)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2007Return made up to 06/12/06; full list of members (2 pages)
25 January 2007Return made up to 06/12/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (7 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New secretary appointed;new director appointed (1 page)
10 June 2004New secretary appointed;new director appointed (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 12/12/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 February 2003Return made up to 12/12/02; full list of members (7 pages)
3 February 2003Return made up to 12/12/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2001Return made up to 12/12/01; full list of members (6 pages)
31 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 June 2001Full accounts made up to 30 April 2001 (11 pages)
21 June 2001Full accounts made up to 30 April 2001 (11 pages)
18 January 2001Return made up to 12/12/00; full list of members (6 pages)
18 January 2001Return made up to 12/12/00; full list of members (6 pages)
8 August 2000Full accounts made up to 30 April 2000 (12 pages)
8 August 2000Full accounts made up to 30 April 2000 (12 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
17 December 1999Return made up to 12/12/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 April 1999 (11 pages)
15 July 1999Full accounts made up to 30 April 1999 (11 pages)
22 December 1998Return made up to 12/12/98; full list of members (5 pages)
22 December 1998Return made up to 12/12/98; full list of members (5 pages)
13 August 1998Full accounts made up to 30 April 1998 (14 pages)
13 August 1998Full accounts made up to 30 April 1998 (14 pages)
4 February 1998Return made up to 12/12/97; full list of members (6 pages)
4 February 1998Return made up to 12/12/97; full list of members (6 pages)
13 August 1997Full accounts made up to 30 April 1997 (12 pages)
13 August 1997Full accounts made up to 30 April 1997 (12 pages)
21 January 1997Return made up to 12/12/96; full list of members (6 pages)
21 January 1997Return made up to 12/12/96; full list of members (6 pages)
22 August 1996Full accounts made up to 30 April 1996 (17 pages)
22 August 1996Full accounts made up to 30 April 1996 (17 pages)
13 December 1995Return made up to 12/12/95; no change of members (4 pages)
13 December 1995Return made up to 12/12/95; no change of members (4 pages)
6 July 1995Full accounts made up to 30 April 1995 (15 pages)
6 July 1995Full accounts made up to 30 April 1995 (15 pages)
12 December 1990Incorporation (9 pages)
12 December 1990Incorporation (9 pages)