Company NameCollective Colour Limited
Company StatusDissolved
Company Number02728802
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameFitprime Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Gary Victor Law
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (closed 02 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Silvesters
Harlow
Essex
CM19 5NN
Director NameChristopher William Le Core
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 weeks, 1 day after company formation)
Appointment Duration22 years, 4 months (closed 02 December 2014)
RoleDirector/Sales
Country of ResidenceUnited Kingdom
Correspondence Address111 Edwin Road
Gillingham
Kent
ME8 0AG
Director NameMr Roger Victor Adams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 weeks after company formation)
Appointment Duration6 years (resigned 04 August 1998)
RolePrinter
Correspondence AddressHightrees 9 Birchalls
Stanstead
Mountfitchet
Essex
Director NameMrs Margaret Ann Mead
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2000)
RoleAccountant
Correspondence Address27 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JS
Secretary NameMrs Margaret Ann Mead
NationalityBritish
StatusResigned
Appointed24 July 1992(3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 15 December 2010)
RoleAccountant
Correspondence Address27 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JS
Director NameAndrew Ronald Etheridge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (resigned 10 September 2003)
RoleLithographic Planner
Correspondence Address17 Catterick Road
Lords Wood
Chatham
Kent
ME5 8PX
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitewww.collectivecolour.co.uk
Telephone01233 822590
Telephone regionAshford (Kent)

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

275 at £1Mr Gary Law
27.50%
Ordinary
275 at £1Mrs Kerry Law
27.50%
Ordinary
225 at £1Christopher Le Core
22.50%
Ordinary
225 at £1Deborah Le-core
22.50%
Ordinary

Financials

Year2014
Net Worth£193,078
Cash£122,693
Current Liabilities£91,327

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 December 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 September 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 November 2013Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 November 2013 (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Statement of affairs with form 4.19 (6 pages)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2013Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 17 June 2013 (2 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
(4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
(4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1,000
(4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 December 2010Termination of appointment of Margaret Mead as a secretary (1 page)
29 December 2010Termination of appointment of Margaret Mead as a secretary (1 page)
22 December 2010Registered office address changed from Unit 11 Dolphin Point Dolphin Way Purfleet West Thurrock Essex RM19 1NR on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Unit 11 Dolphin Point Dolphin Way Purfleet West Thurrock Essex RM19 1NR on 22 December 2010 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages)
26 August 2010Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages)
26 August 2010Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 03/07/09; full list of members (4 pages)
24 August 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009 (4 pages)
27 July 2009 (4 pages)
17 October 2008 (4 pages)
17 October 2008 (4 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
9 September 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007 (4 pages)
25 July 2007 (4 pages)
31 August 2006 (4 pages)
31 August 2006 (4 pages)
19 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Registered office changed on 28/12/05 from: unit k east cross centre waterden road stratford london E15 2HN (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit k east cross centre waterden road stratford london E15 2HN (1 page)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
28 July 2005Return made up to 03/07/05; full list of members (7 pages)
22 December 2004 (4 pages)
22 December 2004 (4 pages)
29 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 August 2004Return made up to 03/07/04; full list of members (7 pages)
4 August 2004Return made up to 03/07/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 July 2003 (11 pages)
5 January 2004Full accounts made up to 31 July 2003 (11 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
8 July 2003Return made up to 03/07/03; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
10 October 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
31 July 2002Return made up to 03/07/02; full list of members (8 pages)
31 July 2002Return made up to 03/07/02; full list of members (8 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
16 July 2001Return made up to 03/07/01; full list of members (8 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
8 November 2000Full accounts made up to 31 July 2000 (11 pages)
8 November 2000Full accounts made up to 31 July 2000 (11 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
14 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Full accounts made up to 31 July 1998 (11 pages)
4 March 1999Full accounts made up to 31 July 1998 (11 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
11 August 1998Return made up to 03/07/98; full list of members (8 pages)
11 August 1998Return made up to 03/07/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 July 1997 (11 pages)
7 April 1998Full accounts made up to 31 July 1997 (11 pages)
6 August 1997Return made up to 03/07/97; full list of members (8 pages)
6 August 1997Return made up to 03/07/97; full list of members (8 pages)
3 March 1997Full accounts made up to 31 July 1996 (11 pages)
3 March 1997Full accounts made up to 31 July 1996 (11 pages)
9 July 1996Return made up to 03/07/96; full list of members (8 pages)
9 July 1996Return made up to 03/07/96; full list of members (8 pages)
4 March 1996Full accounts made up to 31 July 1995 (11 pages)
4 March 1996Full accounts made up to 31 July 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
3 July 1992Incorporation (16 pages)
3 July 1992Incorporation (16 pages)