JOSEPH WARD (COLOURPRINT) LIMITED

Register to unlock more data on OkredoRegister

JOSEPH WARD (COLOURPRINT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00572275

Incorporation date

01/10/1956

Size

Medium

Contacts

Registered address

Registered address

Elliot House, 151 Deansgate, Manchester M3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1956)
dot icon02/03/2011
Final Gazette dissolved following liquidation
dot icon19/03/2009
Dissolution deferment
dot icon19/03/2009
Completion of winding up
dot icon20/07/2006
Receiver's abstract of receipts and payments
dot icon19/07/2006
Receiver ceasing to act
dot icon20/06/2006
Receiver's abstract of receipts and payments
dot icon14/09/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-10
dot icon24/08/2005
Order of court to wind up
dot icon08/08/2005
Miscellaneous
dot icon08/08/2005
Administrative Receiver's report
dot icon23/06/2005
Notice of completion of voluntary arrangement
dot icon09/06/2005
Miscellaneous
dot icon26/05/2005
Appointment of receiver/manager
dot icon19/05/2005
Registered office changed on 19/05/05 from: churwell vale shawcross business park shawcross dewsbury west yorkshire WF12 7RD
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/04/2005
Director resigned
dot icon20/10/2004
Return made up to 31/10/04; full list of members
dot icon23/09/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-09-10
dot icon21/10/2003
Return made up to 31/10/03; full list of members
dot icon15/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon18/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-10
dot icon06/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon03/12/2002
Particulars of mortgage/charge
dot icon23/10/2002
Return made up to 31/10/02; full list of members
dot icon23/10/2002
Location of register of members address changed
dot icon18/09/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon26/11/2001
Return made up to 31/10/01; full list of members
dot icon27/10/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon17/11/2000
Accounts for a small company made up to 2000-06-30
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon17/10/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/11/1999
Return made up to 31/10/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/02/1999
Return made up to 31/10/98; no change of members
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
New director appointed
dot icon13/02/1998
Accounts for a small company made up to 1997-06-30
dot icon30/10/1997
Return made up to 31/10/97; full list of members
dot icon30/10/1997
Director resigned
dot icon29/09/1997
Registered office changed on 29/09/97 from: wesley place the ring road dewsbury west yorkshire WF13 1HR
dot icon08/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon25/01/1997
Accounts for a small company made up to 1996-06-30
dot icon27/11/1996
Return made up to 31/10/96; full list of members
dot icon27/11/1996
Director resigned
dot icon09/11/1996
Declaration of satisfaction of mortgage/charge
dot icon04/04/1996
Accounting reference date extended from 31/03 to 30/06
dot icon28/02/1996
Return made up to 31/10/95; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 31/10/94; no change of members
dot icon31/10/1994
Location of register of members address changed
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Return made up to 31/10/93; full list of members
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon25/11/1992
Accounts for a small company made up to 1992-03-31
dot icon09/11/1992
Return made up to 31/10/92; no change of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon19/11/1991
Return made up to 31/10/91; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1991-03-31
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 01/11/90; full list of members
dot icon22/09/1990
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon16/02/1990
Certificate of change of name
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon09/02/1990
Registered office changed on 09/02/90 from: wesley place dewsbury in the county of york
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon21/06/1989
New director appointed
dot icon15/02/1989
Auditor's resignation
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon20/12/1988
Return made up to 30/11/88; full list of members
dot icon22/04/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon05/10/1987
Full accounts made up to 1986-03-31
dot icon05/10/1987
Return made up to 06/07/87; full list of members
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon17/11/1986
Annual return made up to 27/02/86
dot icon01/05/1986
Annual return made up to 31/12/85
dot icon30/04/1986
Full accounts made up to 1985-03-31
dot icon19/08/1957
Particulars of contract relating to shares
dot icon13/10/1956
Allotment of shares
dot icon01/10/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2003
dot iconLast change occurred
30/06/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2003
dot iconNext account date
30/06/2004
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
Brunskill, Roy
Secretary
04/01/1993 - Present
-
Exley, David Andrew
Director
21/04/1998 - 14/04/2005
3

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 JOSEPH WARD (COLOURPRINT) LIMITED

JOSEPH WARD (COLOURPRINT) LIMITED is an(a) Dissolved company incorporated on 01/10/1956 with the registered office located at Elliot House, 151 Deansgate, Manchester M3 3BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOSEPH WARD (COLOURPRINT) LIMITED?

toggle

JOSEPH WARD (COLOURPRINT) LIMITED is currently Dissolved. It was registered on 01/10/1956 and dissolved on 02/03/2011.

Where is JOSEPH WARD (COLOURPRINT) LIMITED located?

toggle

JOSEPH WARD (COLOURPRINT) LIMITED is registered at Elliot House, 151 Deansgate, Manchester M3 3BP.

What does JOSEPH WARD (COLOURPRINT) LIMITED do?

toggle

JOSEPH WARD (COLOURPRINT) LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for JOSEPH WARD (COLOURPRINT) LIMITED?

toggle

The latest filing was on 02/03/2011: Final Gazette dissolved following liquidation.