Company NameAdam B Colour Services Limited
Company StatusDissolved
Company Number01051592
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Dissolution Date26 January 2024 (3 months ago)
Previous NameAdam B (Colour Service) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Alan Cant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 2 months (closed 26 January 2024)
RoleColour Printer
Country of ResidenceUnited Kingdom
Correspondence Address35 Greenstead Avenue
Woodford Green
Essex
IG8 7HE
Director NameMr Jack Raymond Ruston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(21 years after company formation)
Appointment Duration30 years, 9 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Avenue
Woodford Green
Essex
IG8 0JE
Secretary NameMr Jack Raymond Ruston
NationalityBritish
StatusClosed
Appointed31 March 2001(28 years, 11 months after company formation)
Appointment Duration22 years, 10 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameChristopher Forrest
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(30 years after company formation)
Appointment Duration21 years, 9 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Fortess Road
Kentish Town
London
NW5 2HG
Director NameMr Brian Arthur Conoley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleColour/Black & White Prineter & Photographer
Correspondence Address55 Hill Avenue
Wickford
Essex
SS11 8LH
Director NameMr Michael Robert Conoley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2001)
RolePhotographer
Correspondence Address124 Brock Hill
Runwell
Wickford
Essex
SS11 7NX
Director NameMr Alan Forrest
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RolePhotographer
Correspondence Address60 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameRaymond Arthur James Jeffrey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleCommercial Artist
Correspondence AddressOld Oast Cottage The Green
Offham
Kent
ME19 5NN
Director NameMr John Ross Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1992)
RoleCommercial Artist
Correspondence Address95 Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BP
Director NameMichael Anthony Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 1992)
RolePhotographic Technician
Correspondence Address4 Salters Row
Islington
London
N1 3QE
Secretary NameMr Brian Arthur Conoley
NationalityBritish
StatusResigned
Appointed17 November 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address55 Hill Avenue
Wickford
Essex
SS11 8LH
Director NameJohn Devitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address532 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6HX
Director NameDavid Thomas
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(21 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address1 Glen Dale
Rowlands Castle
Hampshire
PO9 6DP
Secretary NameMr Michael Robert Conoley
NationalityBritish
StatusResigned
Appointed27 September 1994(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2001)
RolePhotographer
Correspondence Address124 Brock Hill
Runwell
Wickford
Essex
SS11 7NX

Contact

Websitewww.adamb.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1Jack Raymond Ruston
67.11%
Ordinary
5k at £1Izabella Vanderputt
6.58%
Ordinary
10k at £1Christopher Forrest
13.16%
Ordinary
10k at £1David Cant
13.16%
Ordinary

Financials

Year2014
Net Worth£172,797
Cash£146,915
Current Liabilities£184,503

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 April 2001Delivered on: 24 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h porperty k/a plot 60 and plot 63 brockwell gate tulse hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All deposits now and in the future credited to account designation 69825319 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
7 September 1981Delivered on: 28 September 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties fixed & flaoating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Outstanding

Filing History

20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 76,000
(6 pages)
20 January 2015Registered office address changed from Duchess House 32 Windmill Street London W1T 2JW to 32 Windmill Street London W1T 2JW on 20 January 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 76,000
(6 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 76,000
(6 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 November 2012Director's details changed for Christopher Forrest on 15 November 2012 (2 pages)
23 November 2012Director's details changed for Mr David Alan Cant on 15 November 2012 (2 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 76,000
(3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Return made up to 17/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 December 2007Return made up to 17/11/07; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: duchess house 18-19 warren street london W1T 5LR (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 December 2006Return made up to 17/11/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 November 2004Registered office changed on 25/11/04 from: shropshire house 11-20 capper street london WC1E 6JA (1 page)
25 November 2004Return made up to 17/11/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
9 December 2003New director appointed (1 page)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
25 April 2003Amended accounts made up to 30 April 2002 (8 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
18 November 2002Return made up to 17/11/02; full list of members (7 pages)
10 June 2002Registered office changed on 10/06/02 from: shropshire house 11-20 capper street london WC1E 6JA (1 page)
12 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
20 December 2001Return made up to 17/11/01; full list of members (7 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Return made up to 17/11/99; full list of members (8 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1999Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1999Secretary resigned (2 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 December 1997Return made up to 17/11/97; full list of members (6 pages)
27 November 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Director resigned (1 page)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 November 1995Return made up to 17/11/95; full list of members (8 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)