COLCHESTER PRINT GROUP LTD

Register to unlock more data on OkredoRegister

COLCHESTER PRINT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01855064

Incorporation date

11/10/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1984)
dot icon14/10/2019
Final Gazette dissolved following liquidation
dot icon14/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2018
Liquidators' statement of receipts and payments to 2018-05-17
dot icon14/06/2017
Liquidators' statement of receipts and payments to 2017-05-17
dot icon16/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/10/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2016
Registered office address changed from Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2016-06-07
dot icon01/06/2016
Statement of affairs with form 4.19
dot icon01/06/2016
Appointment of a voluntary liquidator
dot icon01/06/2016
Resolutions
dot icon27/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon22/01/2015
Registration of charge 018550640017, created on 2015-01-23
dot icon15/12/2014
Resolutions
dot icon26/11/2014
Registration of charge 018550640016, created on 2014-11-14
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/04/2014
Satisfaction of charge 3 in full
dot icon14/04/2014
Registration of charge 018550640015
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Judith Colchester as a secretary
dot icon18/02/2014
Registration of charge 018550640013
dot icon18/02/2014
Registration of charge 018550640014
dot icon14/02/2014
Registration of charge 018550640012
dot icon04/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon09/04/2012
Statement of company's objects
dot icon09/04/2012
Resolutions
dot icon09/04/2012
Particulars of variation of rights attached to shares
dot icon09/04/2012
Change of share class name or designation
dot icon21/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mrs Lorraine Susan Berwick on 2010-03-04
dot icon03/03/2010
Director's details changed for Mr Philip Ernest Colchester on 2010-03-04
dot icon03/03/2010
Director's details changed for Julie Anne Armstrong on 2010-03-04
dot icon08/07/2009
Accounts for a medium company made up to 2008-10-31
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/06/2008
Accounts for a medium company made up to 2007-10-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon20/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon26/03/2007
Return made up to 31/01/07; full list of members
dot icon22/11/2006
Auditor's resignation
dot icon14/09/2006
Director resigned
dot icon05/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon18/05/2006
Return made up to 31/01/06; full list of members
dot icon06/06/2005
Director resigned
dot icon09/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
Return made up to 31/01/05; full list of members
dot icon25/11/2004
New director appointed
dot icon17/05/2004
Accounts for a medium company made up to 2003-10-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon02/02/2004
Particulars of mortgage/charge
dot icon18/01/2004
New director appointed
dot icon18/01/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon27/01/2003
Accounts for a medium company made up to 2002-10-31
dot icon03/11/2002
Certificate of change of name
dot icon18/03/2002
Accounts for a medium company made up to 2001-10-31
dot icon24/02/2002
New director appointed
dot icon14/02/2002
Return made up to 31/01/02; full list of members
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Return made up to 31/01/01; full list of members
dot icon15/01/2001
Accounts for a medium company made up to 2000-10-31
dot icon22/03/2000
Accounts for a small company made up to 1999-10-31
dot icon23/02/2000
Return made up to 31/01/00; full list of members
dot icon19/01/2000
New director appointed
dot icon16/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon27/08/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 31/01/99; no change of members
dot icon09/12/1998
Certificate of change of name
dot icon03/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/06/1998
Particulars of mortgage/charge
dot icon04/03/1998
Return made up to 31/01/98; no change of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon05/11/1997
Auditor's resignation
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon15/04/1997
Return made up to 31/01/97; full list of members
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon25/04/1996
Auditor's resignation
dot icon26/03/1996
Return made up to 31/01/96; no change of members
dot icon04/07/1995
Accounts for a small company made up to 1994-10-31
dot icon23/03/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Director resigned
dot icon11/12/1994
Director resigned
dot icon30/10/1994
Director resigned
dot icon29/08/1994
Accounts for a small company made up to 1993-10-31
dot icon22/08/1994
New director appointed
dot icon16/02/1994
Return made up to 31/01/94; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-10-31
dot icon14/02/1993
Return made up to 31/01/93; full list of members
dot icon20/12/1992
Declaration of satisfaction of mortgage/charge
dot icon20/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/03/1992
Accounts for a small company made up to 1991-10-31
dot icon06/02/1992
Return made up to 31/01/92; no change of members
dot icon01/02/1992
New director appointed
dot icon01/01/1992
Nc inc already adjusted 01/03/91
dot icon01/01/1992
Resolutions
dot icon29/06/1991
Accounts for a small company made up to 1990-10-31
dot icon11/04/1991
New director appointed
dot icon11/04/1991
New director appointed
dot icon11/04/1991
Return made up to 31/01/91; no change of members
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon04/03/1990
Particulars of mortgage/charge
dot icon13/02/1990
Full accounts made up to 1989-10-31
dot icon13/02/1990
Return made up to 31/01/90; full list of members
dot icon01/03/1989
Full accounts made up to 1988-10-31
dot icon01/03/1989
Return made up to 02/02/89; full list of members
dot icon17/02/1988
Full accounts made up to 1987-10-31
dot icon17/02/1988
Return made up to 29/01/88; full list of members
dot icon20/10/1987
Return made up to 25/02/87; full list of members
dot icon20/10/1987
Full accounts made up to 1986-10-31
dot icon07/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon01/10/1986
Particulars of mortgage/charge
dot icon11/10/1984
Incorporation
dot icon11/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Julie Anne
Director
01/11/2004 - Present
2
Calaby, Jeremy David
Director
02/02/2002 - 09/05/2003
3
Goodare, Brian Kenneth
Director
01/01/2004 - 18/05/2005
1
Berwick, Lorraine Susan
Director
01/01/2004 - Present
1
Martell, Barry Michael
Director
26/07/1994 - 26/04/1996
-

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 COLCHESTER PRINT GROUP LTD

COLCHESTER PRINT GROUP LTD is an(a) Dissolved company incorporated on 11/10/1984 with the registered office located at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. 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 COLCHESTER PRINT GROUP LTD?

toggle

COLCHESTER PRINT GROUP LTD is currently Dissolved. It was registered on 11/10/1984 and dissolved on 14/10/2019.

Where is COLCHESTER PRINT GROUP LTD located?

toggle

COLCHESTER PRINT GROUP LTD is registered at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB.

What does COLCHESTER PRINT GROUP LTD do?

toggle

COLCHESTER PRINT GROUP LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLCHESTER PRINT GROUP LTD?

toggle

The latest filing was on 14/10/2019: Final Gazette dissolved following liquidation.