COLOURSTREAM LITHO LIMITED

Register to unlock more data on OkredoRegister

COLOURSTREAM LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811700

Incorporation date

21/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Castle Acres, Everard Way, Narborough, Leicester LE19 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1993)
dot icon23/05/2015
Final Gazette dissolved following liquidation
dot icon23/02/2015
Administrator's progress report to 2015-02-13
dot icon23/02/2015
Notice of move from Administration to Dissolution on 2015-02-13
dot icon23/09/2014
Administrator's progress report to 2014-08-20
dot icon01/06/2014
Notice of extension of period of Administration
dot icon23/03/2014
Administrator's progress report to 2014-02-20
dot icon28/10/2013
Notice of deemed approval of proposals
dot icon16/10/2013
Statement of affairs with form 2.14B
dot icon10/10/2013
Statement of administrator's proposal
dot icon28/08/2013
Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on 2013-08-29
dot icon27/08/2013
Appointment of an administrator
dot icon06/08/2013
Registration of charge 028117000003, created on 2013-07-31
dot icon02/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon02/06/2013
Director's details changed for Emma Jane Greene on 2013-05-31
dot icon30/05/2013
Director's details changed for Simon John Greene on 2013-05-31
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr John Royden Greene on 2009-10-01
dot icon20/04/2010
Director's details changed for Felicity Gay Greene on 2009-10-01
dot icon20/04/2010
Director's details changed for David Corthorn on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/04/2009
Return made up to 21/04/09; full list of members
dot icon20/04/2009
Director and secretary's change of particulars / felicity greene / 21/04/2009
dot icon20/04/2009
Director's change of particulars / john greene / 21/04/2009
dot icon27/07/2008
Director appointed david corthorn
dot icon27/07/2008
Director appointed simon john greene
dot icon27/07/2008
Director appointed emma jane greene
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon12/03/2008
Registered office changed on 13/03/2008 from 8 derwent business centre clarke street derby derbyshire DE1 2BU
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 22/04/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/06/2006
Registered office changed on 07/06/06 from: 3 centro place pride park derby DE24 8RF
dot icon29/05/2006
Return made up to 22/04/06; full list of members
dot icon14/03/2006
-
dot icon18/04/2005
Return made up to 22/04/05; full list of members
dot icon08/03/2005
-
dot icon19/12/2004
£ sr 10000@1 11/09/03
dot icon03/06/2004
Registered office changed on 04/06/04 from: c/o cooper parry 102 friar gate derby DE1 1FH
dot icon27/04/2004
Return made up to 22/04/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 22/04/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned;director resigned
dot icon26/11/2002
Full accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 22/04/02; full list of members
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 22/04/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon14/05/2000
Return made up to 22/04/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon10/11/1999
Particulars of mortgage/charge
dot icon25/04/1999
Return made up to 22/04/99; full list of members
dot icon22/11/1998
Full accounts made up to 1998-04-30
dot icon05/05/1998
Particulars of mortgage/charge
dot icon26/04/1998
Return made up to 22/04/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-04-30
dot icon29/04/1997
Return made up to 22/04/97; no change of members
dot icon29/01/1997
Full accounts made up to 1996-04-30
dot icon13/05/1996
Director resigned
dot icon25/04/1996
Return made up to 22/04/96; full list of members
dot icon16/11/1995
-
dot icon21/05/1995
Return made up to 22/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Ad 19/09/94--------- £ si 20000@1=20000 £ ic 100/20100
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
£ nc 1000/70000 19/09/94
dot icon19/09/1994
New director appointed
dot icon19/09/1994
New director appointed
dot icon24/08/1994
-
dot icon26/04/1994
Return made up to 22/04/94; full list of members
dot icon30/06/1993
Certificate of change of name
dot icon17/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1993
Registered office changed on 18/05/93 from: classic house 174-180 old street london EC1V 9BP
dot icon17/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Resolutions
dot icon21/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Antony Lee
Director
04/08/1994 - 06/05/1996
3
Osborne, David Jonathan
Director
13/05/1993 - 01/04/2003
1
Greene, John Royden
Director
13/05/1993 - Present
1
Greene, Felicity Gay
Director
04/08/1994 - Present
-
Corthorn, David
Director
01/05/2008 - 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 COLOURSTREAM LITHO LIMITED

COLOURSTREAM LITHO LIMITED is an(a) Dissolved company incorporated on 21/04/1993 with the registered office located at C/O FRP ADVISORY LLP, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY. There are currently 6 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 COLOURSTREAM LITHO LIMITED?

toggle

COLOURSTREAM LITHO LIMITED is currently Dissolved. It was registered on 21/04/1993 and dissolved on 23/05/2015.

Where is COLOURSTREAM LITHO LIMITED located?

toggle

COLOURSTREAM LITHO LIMITED is registered at C/O FRP ADVISORY LLP, Castle Acres, Everard Way, Narborough, Leicester LE19 1BY.

What does COLOURSTREAM LITHO LIMITED do?

toggle

COLOURSTREAM LITHO LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLOURSTREAM LITHO LIMITED?

toggle

The latest filing was on 23/05/2015: Final Gazette dissolved following liquidation.