Company NameSpectrum Colour Graphic Limited
Company StatusDissolved
Company Number02609608
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Norman Gale
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(2 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 1997)
RolePrinter
Correspondence Address3 Rosehill Road
Biggin Hill
Kent
Tn16
Director NameTrevor Dennis Hills
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year (closed 11 February 1997)
RoleCompany Director
Correspondence Address5 Jolive Court
Rosetrees
Guildford
Surrey
GU1 2HX
Secretary NameTrevor Dennis Hills
NationalityBritish
StatusClosed
Appointed05 February 1996(4 years, 9 months after company formation)
Appointment Duration1 year (closed 11 February 1997)
RoleCompany Director
Correspondence Address5 Jolive Court
Rosetrees
Guildford
Surrey
GU1 2HX
Secretary NameMr Toby Howard Kenneth Young
NationalityBritish
StatusResigned
Appointed09 July 1991(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address8 Tara Court
Beckenham
Kent
BR3 2TG
Secretary NameRobert Aungier
NationalityBritish
StatusResigned
Appointed13 January 1995(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 February 1996)
RoleCompany Director
Correspondence Address4 Wedgewoods
Tayfield
Westerham
Kent
TN16 2AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Chislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
22 January 1996Return made up to 10/05/95; full list of members (6 pages)
11 October 1995Registered office changed on 11/10/95 from: 95 high street beckenham kent BR3 1AG (1 page)
4 April 1995Return made up to 10/05/94; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)
4 April 1995Accounts for a small company made up to 31 May 1993 (10 pages)