P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543720

Incorporation date

26/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Baldwin Cox & Co Accountants, 15-17 Foster Avenue Beeston, Nottingham, Nottinghamshire NG9 1AECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1990)
dot icon07/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2012
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/01/2011
Annual return made up to 2010-09-27 with full list of shareholders
dot icon16/01/2011
Director's details changed for Andrew Owen on 2010-09-27
dot icon18/05/2010
Termination of appointment of Paul Bassford as a secretary
dot icon15/04/2010
Termination of appointment of Paul Bassford as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/12/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/01/2009
Return made up to 27/09/08; full list of members
dot icon12/08/2008
Appointment Terminated Director stephen hardy
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/12/2007
Return made up to 27/09/07; full list of members
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Registered office changed on 13/07/07 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT
dot icon14/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned;director resigned
dot icon13/12/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 27/09/06; full list of members
dot icon15/10/2006
Secretary's particulars changed;director's particulars changed
dot icon16/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon23/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/10/2005
Return made up to 27/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon06/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Director's particulars changed
dot icon20/10/2003
Return made up to 27/09/03; full list of members
dot icon20/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/03/2003
Accounts for a small company made up to 2002-07-31
dot icon17/03/2003
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon26/10/2002
Director's particulars changed
dot icon21/05/2002
Accounts for a small company made up to 2001-07-31
dot icon24/10/2001
Return made up to 27/09/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon17/04/2001
New director appointed
dot icon01/10/2000
Return made up to 27/09/00; full list of members
dot icon01/10/2000
Secretary's particulars changed;director's particulars changed
dot icon30/05/2000
Accounts for a small company made up to 1999-07-31
dot icon03/10/1999
Return made up to 27/09/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon12/10/1998
Return made up to 27/09/98; no change of members
dot icon12/10/1998
Location of register of members address changed
dot icon28/09/1998
Particulars of mortgage/charge
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/10/1997
Registered office changed on 21/10/97 from: 22 the ropewalk nottingham NG1 5DT
dot icon20/10/1997
Return made up to 27/09/97; full list of members
dot icon20/10/1997
Registered office changed on 21/10/97
dot icon30/10/1996
Accounts for a small company made up to 1996-07-31
dot icon30/10/1996
Return made up to 27/09/96; no change of members
dot icon30/10/1996
Director's particulars changed
dot icon25/03/1996
Accounts for a small company made up to 1995-07-31
dot icon06/11/1995
Return made up to 27/09/95; no change of members
dot icon06/11/1995
Secretary's particulars changed;director's particulars changed
dot icon06/11/1995
Location of register of members address changed
dot icon31/08/1995
New director appointed
dot icon15/08/1995
Registered office changed on 16/08/95 from: 1C devonshire avenue beeston nottingham NG9 1BS
dot icon27/04/1995
Registered office changed on 28/04/95 from: unit c thornfield industrial estate hooton street, carlton road nottingham, NG3 2NJ
dot icon27/04/1995
Accounting reference date extended from 30/04 to 31/07
dot icon26/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 27/09/94; full list of members
dot icon30/06/1994
Certificate of change of name
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon22/09/1993
Return made up to 27/09/93; change of members
dot icon09/05/1993
New director appointed
dot icon09/05/1993
Ad 29/04/93--------- £ si 97@1=97 £ ic 2/99
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon02/12/1992
Full accounts made up to 1991-09-30
dot icon30/09/1992
Return made up to 27/09/92; no change of members
dot icon30/09/1992
Location of register of members address changed
dot icon12/12/1991
Accounting reference date shortened from 30/09 to 30/04
dot icon27/11/1991
Memorandum and Articles of Association
dot icon07/11/1991
Certificate of change of name
dot icon30/10/1991
Return made up to 27/09/91; full list of members
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Director resigned;new director appointed
dot icon23/04/1991
Registered office changed on 24/04/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
Resolutions
dot icon26/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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
Owen, Simon
Director
03/07/2007 - Present
14
Owen, Andrew
Director
03/07/2007 - Present
13
Hardy, Stephen Graham
Director
28/04/1993 - 15/02/2008
6
Allison, Sean Christopher
Director
23/04/2001 - 10/03/2006
5
Owen, Gordon
Director
03/07/2007 - 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 P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED

P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 26/09/1990 with the registered office located at C/O Baldwin Cox & Co Accountants, 15-17 Foster Avenue Beeston, Nottingham, Nottinghamshire NG9 1AE. 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 P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED?

toggle

P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED is currently Dissolved. It was registered on 26/09/1990 and dissolved on 07/05/2012.

Where is P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED located?

toggle

P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED is registered at C/O Baldwin Cox & Co Accountants, 15-17 Foster Avenue Beeston, Nottingham, Nottinghamshire NG9 1AE.

What does P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED do?

toggle

P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED operates in the Ancillary activities related to printing (22.25 - SIC 2003) sector.

What is the latest filing for P.L. COLOUR SERVICES T/AS GRAPHIC REPRODUCTIONS LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via compulsory strike-off.