Company NameVolume Colour Limited
Company StatusDissolved
Company Number03591282
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Previous NameRushmore Reprographics Limited

Directors

Director NameRoyston Frederick Court
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleLithographer
Correspondence Address69 Brookscroft
Linton Glade
Croydon
Surrey
CR0 9NB
Secretary NameRoyston Frederick Court
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleLithographer
Correspondence Address69 Brookscroft
Linton Glade
Croydon
Surrey
CR0 9NB
Director NameGraham King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(7 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSales Executive
Correspondence Address5 Tudor Manor Gardens
Watford
WD2 7PP
Director NameElwaldo Romeo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(7 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RolePrinter
Correspondence Address24 Latymer Road
London
N9 9PU
Director NameHarry Stanley Tyrrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(7 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleProduction Manager
Correspondence AddressDrakes Cottage Corner Farm Barns
Hemel Hempstead Road
Hemel Hempstead
Hertfordshire
HP3 8LA
Director NamePeter John Findlay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RolePhotolithographer
Correspondence Address2 Kintyre Close
Norbury
London
SW16 4SF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 November 2002Dissolved (1 page)
15 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
28 May 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Statement of affairs (7 pages)
28 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1999Registered office changed on 18/05/99 from: 3 shelbourne close pinner middlesex HA5 3AF (1 page)
2 April 1999Ad 17/02/99--------- £ si 30000@1=30000 £ ic 10002/40002 (2 pages)
2 April 1999Particulars of contract relating to shares (3 pages)
18 March 1999£ nc 100/60000 17/02/99 (1 page)
18 March 1999Ad 17/02/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
16 March 1999Company name changed rushmore reprographics LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999New director appointed (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
11 December 1998Particulars of mortgage/charge (11 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
1 July 1998Incorporation (15 pages)