Company NameMercia Colour Limited
Company StatusDissolved
Company Number02613355
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 August 2003)
RoleNewspaper Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed17 November 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(9 years, 2 months after company formation)
Appointment Duration3 years (closed 26 August 2003)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameMr Robert Clive Aubury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Bamburgh
Dosthill
Tamworth
Staffordshire
B77 1JQ
Director NameMr Dyfrig Gerald Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleProduction Director
Correspondence AddressBlack & White Cottage
Church Road Elford
Tamworth
Staffs
B79 9DA
Director NameMrs Ann Aubury
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director Proposed
Correspondence Address9 Bamburgh
Dosthill
Tamworth
Staffordshire
B77 1JQ
Secretary NameMr Charles Henry Richardson
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressByways No Mans Heath Lane
Austrey
Atherstone
Warwickshire
CV9 3EN
Secretary NameColin Jacob Wood
NationalityBritish
StatusResigned
Appointed09 June 1993(2 years after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleSecretary
Correspondence Address14 Kentwell
Tamworth
Staffordshire
B79 7UB
Director NameTrevor Hudson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1997)
RoleSecretary
Correspondence Address113 Torc Avenue
Tamworth
Staffordshire
B77 3ER
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1999)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed23 February 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oaks
2b Drax Avenue Wimbledon
London
SW20 0EH
Director NamePatrick McCabe Montague
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 August 2000)
RoleNewspaper Management
Correspondence Address23 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,000

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2003Return made up to 12/05/03; full list of members (5 pages)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
8 January 2003Accounts for a dormant company made up to 29 September 2002 (8 pages)
8 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2002Full accounts made up to 30 September 2001 (11 pages)
14 June 2002Return made up to 12/05/02; full list of members (5 pages)
17 August 2001Auditor's resignation (7 pages)
7 June 2001Return made up to 12/05/01; full list of members (5 pages)
11 January 2001Full accounts made up to 1 October 2000 (12 pages)
20 September 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
23 May 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
5 December 1999New director appointed (3 pages)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (4 pages)
5 December 1999Registered office changed on 05/12/99 from: newspaper house wincheap canterbury kent CT1 3YR (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Full accounts made up to 31 May 1999 (9 pages)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
24 May 1999Return made up to 12/05/99; full list of members (9 pages)
16 February 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 May 1998 (15 pages)
15 May 1998Return made up to 12/05/98; full list of members (9 pages)
7 May 1998Location of register of members (1 page)
21 April 1998Secretary's particulars changed (1 page)
14 April 1998New director appointed (3 pages)
24 March 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 31 May 1997 (15 pages)
8 October 1997New director appointed (3 pages)
13 July 1997Memorandum and Articles of Association (7 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
24 June 1997Return made up to 12/05/97; full list of members (7 pages)
24 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Director resigned (1 page)
21 November 1996Full accounts made up to 31 May 1996 (15 pages)
19 November 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
12 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 12/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(10 pages)
25 April 1996Auditor's resignation (1 page)
18 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
16 November 1995Ad 30/12/94--------- £ si 400@1 (2 pages)
4 October 1995New director appointed (2 pages)
13 June 1995Return made up to 12/05/95; no change of members (4 pages)