Company NamePrecision Colour Systems Limited
DirectorAndrew Kenneth Smith
Company StatusDissolved
Company Number02686237
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Previous NamePrecision Image Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Andrew Kenneth Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(6 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Derby Road
Nottingham
NG9 3JA
Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMrs Christine Margaret Goddard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration4 years, 4 months (resigned 13 June 1996)
RolePre-School Teacher
Correspondence Address49 Broad Lane
Upper Bucklebury
Reading
Berkshire
RG7 6QH
Director NameDavid John Goddard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration9 years, 5 months (resigned 31 July 2001)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Newbury Road, Great Shefford
Hungerford
Berkshire
RG17 7EE
Secretary NameAlfred Charles Maclean Harrhy
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration8 months, 4 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressBokes Oast
Hawkhurst
Kent
TN18 4XG
Secretary NameMrs Christine Margaret Goddard
NationalityBritish
StatusResigned
Appointed01 November 1992(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address49 Broad Lane
Upper Bucklebury
Reading
Berkshire
RG7 6QH
Director NameEdgar Allen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address57 Godwin Road
Stratton
Swindon
Wiltshire
SN3 4XT
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed13 June 1996(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 June 1997)
RoleCompany Director
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed16 June 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1992
Appointment Duration5 days (resigned 11 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,036,758
Gross Profit£785,901
Net Worth£229,176
Cash£8,752
Current Liabilities£1,517,007

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Administrator's abstract of receipts and payments (2 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Notice of discharge of Administration Order (4 pages)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page)
28 January 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (26 pages)
4 December 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 6 lygon place london SW1W 0JR (1 page)
14 November 2001Notice of Administration Order (1 page)
14 November 2001Administration Order (4 pages)
20 August 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 March 2001Full accounts made up to 30 June 2000 (14 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members (7 pages)
13 March 2000Return made up to 11/02/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 June 1999 (14 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
26 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Director's particulars changed (1 page)
17 March 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Full accounts made up to 30 June 1998 (13 pages)
11 May 1998New director appointed (2 pages)
1 May 1998Return made up to 11/02/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 October 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 1997New secretary appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: winchombe house 123 - 126 bartholomew street newport berkshire RG14 5BN (1 page)
14 April 1997Company name changed precision image europe LIMITED\certificate issued on 14/04/97 (2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1996Memorandum and Articles of Association (15 pages)
22 August 1996Accounts for a small company made up to 28 February 1996 (7 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Registered office changed on 11/07/96 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
3 July 1996Auditor's resignation (1 page)
1 July 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 10 kingfisher court hambridge road newbury berkshire RG14 5ST (1 page)
28 June 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
14 February 1996Return made up to 11/02/96; full list of members (6 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
17 August 1995Ad 30/06/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 August 1995£ nc 1000/5000 30/06/95 (1 page)