ALLCOLOURS PRINTERS LIMITED

Register to unlock more data on OkredoRegister

ALLCOLOURS PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743062

Incorporation date

28/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1999)
dot icon06/03/2018
Final Gazette dissolved following liquidation
dot icon06/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2017
Liquidators' statement of receipts and payments to 2017-03-07
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon03/06/2015
Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-06-04
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon10/04/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon12/09/2013
Notice of completion of voluntary arrangement
dot icon12/03/2013
Statement of affairs with form 4.19
dot icon12/03/2013
Appointment of a voluntary liquidator
dot icon12/03/2013
Resolutions
dot icon21/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-23
dot icon20/02/2013
Registered office address changed from Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE United Kingdom on 2013-02-21
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-12-23
dot icon19/12/2011
Registered office address changed from Diamond House 6/8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 2011-12-20
dot icon05/07/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/07/2011
Insolvency court order
dot icon11/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-23
dot icon30/03/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2009
Return made up to 29/03/09; full list of members
dot icon08/09/2008
Return made up to 29/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 29/03/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/05/2006
Return made up to 29/03/06; full list of members
dot icon22/05/2005
Return made up to 29/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/06/2004
Return made up to 29/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 29/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/04/2002
Return made up to 29/03/02; full list of members
dot icon08/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Director's particulars changed
dot icon17/10/2001
Secretary's particulars changed
dot icon17/04/2001
Return made up to 29/03/01; full list of members
dot icon26/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 29/03/00; full list of members
dot icon05/05/1999
Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Secretary resigned
dot icon28/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
28/03/1999 - 29/03/1999
3196
Deansgate Company Formations Limited
Nominee Director
28/03/1999 - 29/03/1999
3197
Mr Christopher James Alan Naylor
Director
29/03/1999 - Present
4
Naylor, Nicola Sharon
Secretary
29/03/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCOLOURS PRINTERS LIMITED

ALLCOLOURS PRINTERS LIMITED is an(a) Dissolved company incorporated on 28/03/1999 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCOLOURS PRINTERS LIMITED?

toggle

ALLCOLOURS PRINTERS LIMITED is currently Dissolved. It was registered on 28/03/1999 and dissolved on 06/03/2018.

Where is ALLCOLOURS PRINTERS LIMITED located?

toggle

ALLCOLOURS PRINTERS LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG.

What does ALLCOLOURS PRINTERS LIMITED do?

toggle

ALLCOLOURS PRINTERS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for ALLCOLOURS PRINTERS LIMITED?

toggle

The latest filing was on 06/03/2018: Final Gazette dissolved following liquidation.