Company NameThameside Colour Limited
Company StatusDissolved
Company Number03232599
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Patrick Arber
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Roupell Street
London
SE1 8TB
Director NameMr Robert Anthony Dewhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunmore
Back Lane
Fairwarp
East Sussex
TN22 3BE
Secretary NameMr Robert Anthony Dewhurst
NationalityBritish
StatusClosed
Appointed30 September 1999(3 years, 2 months after company formation)
Appointment Duration6 years (closed 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunmore
Back Lane
Fairwarp
East Sussex
TN22 3BE
Director NameStephen Paul Baynes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleConsultant
Correspondence Address20 Selsey Crescent
Welling
Kent
DA16 1EP
Secretary NameStephen Paul Baynes
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleConsultant
Correspondence Address20 Selsey Crescent
Welling
Kent
DA16 1EP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address24 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
4 January 2005Strike-off action suspended (1 page)
28 December 2004First Gazette notice for compulsory strike-off (1 page)
22 June 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 October 2001Return made up to 01/08/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Return made up to 01/08/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: 4TH floor 136 tooley street london SE1 2TU (1 page)
13 March 2000Particulars of mortgage/charge (3 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
27 August 1999Return made up to 01/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 01/08/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
10 November 1997Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
1 August 1996Incorporation (17 pages)