SMITHS COLOUR PRINTERS LIMITED

Register to unlock more data on OkredoRegister

SMITHS COLOUR PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028291

Incorporation date

16/06/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

St Ives House, Lavington Street, London SE1 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1986)
dot icon02/05/2025
Restoration by order of the court
dot icon24/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Director appointed philip charles harris
dot icon15/09/2009
Director appointed st ives PLC
dot icon14/09/2009
Appointment Terminated Director howard worsnop
dot icon14/09/2009
Appointment Terminated Director richard varney
dot icon13/08/2009
Appointment Terminated Director brian edwards
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon02/06/2008
Accounts made up to 2007-08-03
dot icon04/03/2008
Return made up to 27/02/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-07-28
dot icon06/03/2007
Return made up to 27/02/07; full list of members
dot icon20/12/2006
Director resigned
dot icon02/10/2006
Secretary's particulars changed
dot icon09/08/2006
Director's particulars changed
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon01/06/2005
Full accounts made up to 2004-07-30
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon20/04/2004
Full accounts made up to 2003-08-01
dot icon30/03/2004
Return made up to 27/02/04; full list of members
dot icon11/12/2003
Director resigned
dot icon13/11/2003
Secretary's particulars changed
dot icon22/05/2003
Full accounts made up to 2002-08-02
dot icon26/03/2003
Return made up to 27/02/03; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon14/05/2002
Full accounts made up to 2001-08-03
dot icon12/05/2002
Resolutions
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon20/09/2001
Director resigned
dot icon26/07/2001
Director's particulars changed
dot icon13/05/2001
Full accounts made up to 2000-07-28
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon19/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon20/08/2000
Director's particulars changed
dot icon24/04/2000
Full accounts made up to 1999-07-30
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon25/10/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon23/08/1999
Director's particulars changed
dot icon07/08/1999
Resolutions
dot icon03/07/1999
Full accounts made up to 1998-07-31
dot icon08/06/1999
Location of debenture register
dot icon08/06/1999
Location of register of members
dot icon13/05/1999
Director resigned
dot icon07/03/1999
Director's particulars changed
dot icon04/03/1999
Return made up to 28/02/99; full list of members
dot icon25/02/1999
Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH
dot icon19/01/1999
Certificate of change of name
dot icon14/01/1999
New director appointed
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon17/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon04/03/1998
Return made up to 28/02/98; full list of members
dot icon08/07/1997
Full accounts made up to 1996-09-30
dot icon21/04/1997
Director resigned
dot icon09/03/1997
Return made up to 28/02/97; full list of members
dot icon09/03/1997
Registered office changed on 10/03/97
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon08/12/1996
Director resigned
dot icon08/12/1996
Director resigned
dot icon15/09/1996
Auditor's resignation
dot icon17/06/1996
Full accounts made up to 1995-09-30
dot icon12/04/1996
New director appointed
dot icon05/03/1996
Return made up to 28/02/96; full list of members
dot icon19/10/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon03/08/1995
Director's particulars changed
dot icon20/06/1995
Director resigned
dot icon14/03/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
Return made up to 28/02/95; full list of members
dot icon02/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/04/1994
Full accounts made up to 1993-09-30
dot icon01/03/1994
Return made up to 28/02/94; full list of members
dot icon01/03/1994
Location of register of members address changed
dot icon01/03/1994
Location of debenture register address changed
dot icon17/08/1993
Secretary resigned
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New secretary appointed;new director appointed
dot icon16/08/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon22/06/1993
£ ic 10416/8216 31/03/93 £ sr 2200@1=2200
dot icon27/04/1993
Director resigned
dot icon10/03/1993
Return made up to 28/02/93; full list of members
dot icon10/03/1993
Location of register of members address changed
dot icon22/09/1992
Auditor's resignation
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Auditor's resignation
dot icon03/03/1992
Return made up to 28/02/92; no change of members
dot icon12/01/1992
Accounts for a small company made up to 1991-09-30
dot icon27/07/1991
New director appointed
dot icon03/06/1991
Registered office changed on 04/06/91 from: acre house acre lane wibsey bradford west yorkshire BD6 1LJ
dot icon12/03/1991
Return made up to 28/02/91; no change of members
dot icon24/02/1991
Accounts for a small company made up to 1990-09-30
dot icon08/04/1990
Accounts for a small company made up to 1989-09-30
dot icon08/04/1990
Return made up to 01/03/90; full list of members
dot icon16/04/1989
Group accounts for a small company made up to 1988-09-30
dot icon16/04/1989
Return made up to 14/03/89; full list of members
dot icon10/10/1988
Director resigned
dot icon01/03/1988
Group accounts for a small company made up to 1987-09-30
dot icon01/03/1988
Return made up to 16/02/88; full list of members
dot icon01/03/1988
Return made up to 01/07/87; full list of members
dot icon31/10/1987
New director appointed
dot icon14/10/1987
Resolutions
dot icon01/10/1987
Particulars of mortgage/charge
dot icon08/09/1987
Director's particulars changed
dot icon16/08/1987
Accounting reference date extended from 31/03 to 30/09
dot icon21/10/1986
Gazettable document
dot icon15/10/1986
Particulars of mortgage/charge
dot icon13/10/1986
Certificate of change of name
dot icon02/10/1986
Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE
dot icon02/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/08/2007
dot iconLast change occurred
03/08/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/08/2007
dot iconNext account date
31/07/2008
dot iconNext due on
31/05/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian John Fulford
Director
08/07/1993 - 08/11/2000
6
Mcgolpin, David
Director
20/09/2000 - 16/12/2006
31
Smailes, Norman
Director
17/11/1996 - 02/09/2001
4
Varney, Richard Norman
Director
30/09/1999 - 14/09/2009
43
Fletcher, Andrew Richard
Director
08/07/1993 - 17/10/2000
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMITHS COLOUR PRINTERS LIMITED

SMITHS COLOUR PRINTERS LIMITED is an(a) Active company incorporated on 16/06/1986 with the registered office located at St Ives House, Lavington Street, London SE1 0NX. 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 SMITHS COLOUR PRINTERS LIMITED?

toggle

SMITHS COLOUR PRINTERS LIMITED is currently Active. It was registered on 16/06/1986 .

Where is SMITHS COLOUR PRINTERS LIMITED located?

toggle

SMITHS COLOUR PRINTERS LIMITED is registered at St Ives House, Lavington Street, London SE1 0NX.

What is the latest filing for SMITHS COLOUR PRINTERS LIMITED?

toggle

The latest filing was on 02/05/2025: Restoration by order of the court.