DATUM COLOUR PRINT (HATFIELD) LIMITED

Register to unlock more data on OkredoRegister

DATUM COLOUR PRINT (HATFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04198069

Incorporation date

10/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon04/07/2025
Final Gazette dissolved following liquidation
dot icon04/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2024
Termination of appointment of Jeanette Gamble as a director on 2024-08-05
dot icon18/08/2024
Termination of appointment of Alison Pearce as a director on 2024-07-29
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-05-18
dot icon27/04/2024
Registered office address changed from Insolve Plus Ltd Allan House 10 John Princes Street London W1 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27
dot icon14/11/2023
Removal of liquidator by court order
dot icon14/11/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-18
dot icon23/07/2022
Liquidators' statement of receipts and payments to 2022-05-18
dot icon27/05/2021
Appointment of a voluntary liquidator
dot icon27/05/2021
Resolutions
dot icon26/05/2021
Statement of affairs
dot icon06/05/2021
Registered office address changed from 41 Post Wood Road Ware Hertfordshire SG12 9NL to Insolve Plus Ltd Allan House 10 John Princes Street London W10AH on 2021-05-06
dot icon19/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon25/11/2019
Confirmation statement made on 2019-09-08 with updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/09/2019
Appointment of Mrs Jeanette Gamble as a director on 2019-03-01
dot icon16/09/2019
Appointment of Mrs Alison Pearce as a director on 2019-03-01
dot icon24/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/05/2018
Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to 41 Post Wood Road Ware Hertfordshire SG12 9NL on 2018-05-08
dot icon03/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon03/10/2017
Notification of Scott Pearce as a person with significant control on 2016-04-06
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/09/2016
Registration of charge 041980690002, created on 2016-08-31
dot icon02/11/2015
Registration of charge 041980690001, created on 2015-10-28
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon05/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon17/05/2011
Director's details changed for Scott Charles Pearce on 2011-01-01
dot icon17/05/2011
Director's details changed for Mark David Gamble on 2011-01-01
dot icon17/05/2011
Termination of appointment of Scott Pearce as a secretary
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Scott Charles Pearce on 2010-01-01
dot icon11/05/2010
Director's details changed for Mark David Gamble on 2010-01-01
dot icon16/02/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 08/04/09; full list of members
dot icon16/03/2009
Appointment terminated director alan willis
dot icon16/03/2009
Director appointed mark gamble
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 08/04/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 08/04/07; full list of members
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
New secretary appointed
dot icon31/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 08/04/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2005
Return made up to 08/04/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon17/10/2003
Director resigned
dot icon21/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/04/2003
Return made up to 08/04/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/04/2002
Return made up to 10/04/02; full list of members
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Ad 01/08/01--------- £ si 900@1=900 £ ic 100/1000
dot icon29/08/2001
£ nc 1000/1900 01/08/01
dot icon09/05/2001
Ad 05/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon10/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/09/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Alison
Director
01/03/2019 - 29/07/2024
-
Gamble, Jeanette
Director
01/03/2019 - 05/08/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DATUM COLOUR PRINT (HATFIELD) LIMITED

DATUM COLOUR PRINT (HATFIELD) LIMITED is an(a) Dissolved company incorporated on 10/04/2001 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently no 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 DATUM COLOUR PRINT (HATFIELD) LIMITED?

toggle

DATUM COLOUR PRINT (HATFIELD) LIMITED is currently Dissolved. It was registered on 10/04/2001 and dissolved on 04/07/2025.

Where is DATUM COLOUR PRINT (HATFIELD) LIMITED located?

toggle

DATUM COLOUR PRINT (HATFIELD) LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does DATUM COLOUR PRINT (HATFIELD) LIMITED do?

toggle

DATUM COLOUR PRINT (HATFIELD) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DATUM COLOUR PRINT (HATFIELD) LIMITED?

toggle

The latest filing was on 04/07/2025: Final Gazette dissolved following liquidation.