CONNECT COLOUR LITHO LIMITED

Register to unlock more data on OkredoRegister

CONNECT COLOUR LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02243880

Incorporation date

12/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit C North Bridge Road, Berkhamsted, Hertfordshire HP4 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1988)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon08/10/2013
Application to strike the company off the register
dot icon03/01/2013
Termination of appointment of Terence John Walker as a director on 2012-12-04
dot icon03/01/2013
Termination of appointment of Leonard Stickland as a director on 2012-12-04
dot icon03/01/2013
Termination of appointment of Lionel Richard Gossling as a director on 2012-12-04
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon15/09/2010
Director's details changed for Nicola Davies on 2010-07-19
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 19/07/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon17/09/2007
Return made up to 19/07/07; no change of members
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 19/07/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon02/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 19/07/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 19/07/04; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 19/07/03; full list of members
dot icon22/06/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/10/2002
Return made up to 19/07/02; full list of members
dot icon05/10/2002
Secretary's particulars changed;director's particulars changed
dot icon07/04/2002
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Return made up to 19/07/01; full list of members
dot icon07/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 19/07/00; full list of members
dot icon20/07/2000
Secretary's particulars changed;director's particulars changed
dot icon20/07/2000
Location of register of members address changed
dot icon20/07/2000
Location of debenture register address changed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon30/08/1999
Return made up to 19/07/99; change of members
dot icon30/08/1999
Registered office changed on 31/08/99
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon28/07/1998
Return made up to 19/07/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Director's particulars changed
dot icon01/10/1997
Secretary's particulars changed;director's particulars changed
dot icon17/07/1997
Return made up to 19/07/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/07/1996
Return made up to 19/07/96; change of members
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon09/11/1995
Ad 07/11/95--------- £ si 30100@1=30100 £ ic 10000/40100
dot icon19/09/1995
£ nc 50100/80100 05/09/95
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Nc inc already adjusted 05/09/95
dot icon13/08/1995
Return made up to 19/07/95; full list of members
dot icon13/08/1995
Director resigned
dot icon14/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Return made up to 19/07/94; no change of members
dot icon26/07/1994
Location of register of members address changed
dot icon26/07/1994
Location of debenture register address changed
dot icon01/06/1994
Full accounts made up to 1994-03-31
dot icon22/05/1994
Registered office changed on 23/05/94 from: second floor tring house 77 - 81 high street, tring herts HP23 4AB
dot icon26/02/1994
Registered office changed on 27/02/94 from: avebury house avebury court hemel hempstead HP2 7TA
dot icon24/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1993
Return made up to 19/07/93; full list of members
dot icon24/07/1993
Location of register of members address changed
dot icon24/07/1993
Location of debenture register address changed
dot icon24/07/1993
Director resigned
dot icon16/06/1993
Full accounts made up to 1993-03-31
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon28/01/1993
Particulars of mortgage/charge
dot icon31/08/1992
Return made up to 19/07/92; full list of members
dot icon22/06/1992
Ad 22/05/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1992
Return made up to 19/07/91; no change of members
dot icon04/06/1992
Nc inc already adjusted 28/05/92
dot icon04/06/1992
Resolutions
dot icon30/05/1992
Full accounts made up to 1991-03-31
dot icon30/05/1992
Full accounts made up to 1990-03-31
dot icon09/12/1991
Auditor's resignation
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1990
Registered office changed on 27/11/90 from: 263/265 high street berkhamstead herts HP4 1BA
dot icon25/11/1990
Accounts for a small company made up to 1989-03-31
dot icon15/08/1990
Return made up to 19/07/89; full list of members
dot icon24/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gossling, Lionel Richard
Director
09/02/2001 - 04/12/2012
7
Walker, Terence John
Director
09/02/2001 - 04/12/2012
7
Wainwright, Stephen Barris
Director
20/07/1999 - 25/01/2001
5
Stickland, Leonard
Director
09/02/2001 - 04/12/2012
4
Davies, David Elwyn
Director
22/05/1993 - Present
2

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 CONNECT COLOUR LITHO LIMITED

CONNECT COLOUR LITHO LIMITED is an(a) Dissolved company incorporated on 12/04/1988 with the registered office located at Unit C North Bridge Road, Berkhamsted, Hertfordshire HP4 1EH. There are currently 3 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 CONNECT COLOUR LITHO LIMITED?

toggle

CONNECT COLOUR LITHO LIMITED is currently Dissolved. It was registered on 12/04/1988 and dissolved on 03/02/2014.

Where is CONNECT COLOUR LITHO LIMITED located?

toggle

CONNECT COLOUR LITHO LIMITED is registered at Unit C North Bridge Road, Berkhamsted, Hertfordshire HP4 1EH.

What does CONNECT COLOUR LITHO LIMITED do?

toggle

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

What is the latest filing for CONNECT COLOUR LITHO LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.