Company NameColourlink Communications Limited
Company StatusDissolved
Company Number02643750
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Leo Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 29 July 2003)
RolePhoto-Lithographer
Correspondence AddressFoxes Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HR
Secretary NameChurch Street Registrars Limited (Corporation)
StatusClosed
Appointed01 June 1994(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2003)
Correspondence AddressThe Grange 3 Codicote Road
Welwyn
Hertfordshire
AL6 9LY
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDennis Charles Harrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleAccountant
Correspondence AddressAshwood
Church Road
Hartley
Kent
DA3 8DJ
Secretary NameDennis Charles Harrison
NationalityBritish
StatusResigned
Appointed15 October 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1994)
RoleAccountant
Correspondence AddressAshwood
Church Road
Hartley
Kent
DA3 8DJ

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£649
Current Liabilities£2,649

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 November 2001Return made up to 06/09/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Return made up to 06/09/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 06/09/99; full list of members (6 pages)
23 October 1998Return made up to 06/09/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Registered office changed on 25/01/98 from: 17-18 henrietta street covent garden london WC2E 8QX (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Return made up to 06/09/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
29 September 1996Return made up to 06/09/96; full list of members (8 pages)
24 October 1995Return made up to 06/09/95; no change of members (4 pages)