Company NameColourpoint Graphic Supplies Limited
Company StatusDissolved
Company Number02584869
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 15 May 2001)
RoleAccountant
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Director NameGary Barnett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleSales Director
Correspondence Address43 Findon Road
Crawley
West Sussex
RH11 0AP
Director NamePaul William Hart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleLithographer
Correspondence AddressHartfield House
198 Laleham Road
Staines
Middlesex
TW18 2PA
Secretary NameJeffrey Lloyd Ross
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Director NameMr Lennard Arthur Doree
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleMarketing Executive
Correspondence Address30 Park Mead
Harlow
Essex
CM20 1RL
Director NameMr Edward George Toll
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleAccountant
Correspondence Address4 Greenway
Walkern
Stevenage
Hertfordshire
SG2 7NR
Secretary NameMr Edward George Toll
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenway
Walkern
Stevenage
Hertfordshire
SG2 7NR
Director NameMr David Douglas Bailey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 1997)
RoleMarketing Executive
Correspondence Address11 Bancroft Court
1-3 Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Secretary NameMiss Susan May Kemp
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address178 Clensham Lane
Sutton
Surrey
SM1 2NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameR H & Distribution Ltd (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed01 October 1991(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
Correspondence Address591 London Road
North Cheam
Sutton
Surrey
SM3 9AG
Secretary NameCheam Business Services Limited (Corporation)
StatusResigned
Appointed30 September 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2000)
Correspondence AddressUnit 3 40 Kimpton Road
Sutton
Surrey
SM3 9QP

Location

Registered AddressUnit 3, Kimpton Link Business
Park, Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
11 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
28 February 2000Return made up to 22/02/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1999Director resigned (1 page)
29 March 1999Return made up to 22/02/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 April 1998New director appointed (3 pages)
15 April 1998New director appointed (2 pages)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 May 1997Director resigned (1 page)
23 April 1997New director appointed (3 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 22/02/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)