Company NameCreative Color Typographical Solutions Limited
Company StatusDissolved
Company Number02713186
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Steven Alan Mervish
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleTypesetter
Correspondence Address25 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AZ
Director NameMr David Christopher Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 1992(5 days after company formation)
Appointment Duration11 years, 9 months (resigned 16 February 2004)
RoleTypesetting Contact
Correspondence Address4 Jenner Close
Braintree
Essex
CM7 7HZ
Secretary NameMr David Christopher Roberts
NationalityEnglish
StatusResigned
Appointed13 May 1992(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 1992)
RoleTypesetting Contact
Correspondence Address4 Jenner Close
Braintree
Essex
CM7 7HZ
Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary NameKevin John Smith
NationalityBritish
StatusResigned
Appointed03 August 1992(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Director NameAnthony William Broke-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameColin Gardiner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 2004)
RoleTechnical
Correspondence Address182 Buriton Road
Winchester
Hampshire
SO22 6JL
Director NameDavid Mark Hyams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2000)
RoleGraphic Designer
Correspondence Address23 Lansdowne Road
London
N10 2AX

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
6 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
15 October 2003Director resigned (1 page)
4 February 2003Accounts made up to 31 March 2002 (16 pages)
29 May 2002Return made up to 10/04/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 March 2001 (13 pages)
12 April 2001Return made up to 10/04/01; full list of members (7 pages)
2 November 2000Accounts made up to 31 March 2000 (14 pages)
13 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(7 pages)
24 January 2000Director resigned (1 page)
19 October 1999Accounts made up to 31 March 1999 (14 pages)
6 April 1999Return made up to 10/04/99; no change of members (6 pages)
23 October 1998Accounts made up to 31 March 1998 (14 pages)
26 October 1997Accounts made up to 31 March 1997 (16 pages)
26 September 1997New director appointed (2 pages)
6 April 1997Return made up to 10/04/97; full list of members (6 pages)
3 November 1996Accounts made up to 31 March 1996 (14 pages)
13 September 1996New director appointed (2 pages)
8 September 1996Registered office changed on 08/09/96 from: top floor/90-92 pentonville road london N1 9HS (1 page)
31 March 1996Return made up to 10/04/96; full list of members (6 pages)
27 September 1995Accounts made up to 31 March 1995 (14 pages)
13 April 1995Return made up to 10/04/95; full list of members (6 pages)