Thorpe Road
Tendring
Essex
CO16 9AR
Secretary Name | Celia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 December 2013) |
Role | Company Director |
Correspondence Address | Brookside Cottage Thorpe Road Tendring Essex CO16 9AR |
Director Name | Mr Barry Donald Gurr |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | April Cottage West Street Winterborne Stickland Blandford Forum Dorset DT11 0NT |
Director Name | Mrs Christine Ann Gurr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | April Cottage West Street Winterborne Stickland Blandford Forum Dorset DT11 0NT |
Director Name | Mrs Amanda Louise Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Somerleaze Blackthorn Way Leavenheath Colchester Essex CO6 4UR |
Secretary Name | Mrs Christine Ann Gurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | April Cottage West Street Winterborne Stickland Blandford Forum Dorset DT11 0NT |
Director Name | Mr Richard John Stevens |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Director Name | Michael John Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Riverside House 79 Riverside Way Kelvedon Colchester Essex CO5 9LX |
Director Name | Diana Peta Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2004) |
Role | Housewife |
Correspondence Address | The Kiln The Folley Layer De La Haye Colchester Essex CO2 0HZ |
Director Name | Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Secretary Name | Edward Dixon Box Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2004) |
Role | Managing Director |
Correspondence Address | The Kiln The Folley Layer Colchester Essex CO2 0HZ |
Director Name | Margaret Rose Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2000) |
Role | Customer Services Director |
Correspondence Address | 191 Burrs Road Clacton On Sea Essex CO15 4LN |
Director Name | Keith Gilligan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2002) |
Role | Accountant |
Correspondence Address | East View Langham Lane Boxted Colchester Essex CO4 5HY |
Director Name | Mr Stephen Patrick Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2011) |
Role | Sales Manger |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage High Street Thorpe Le Soken Essex CO16 0EB |
Director Name | Mark Raven |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cherry Blossom Close Ipswich Suffolk IP8 3ST |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2k at £1 | Cpc Press LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,429 |
Cash | £43,500 |
Current Liabilities | £143,457 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Termination of appointment of Mark Raven as a director (2 pages) |
23 February 2012 | Termination of appointment of Mark Raven as a director on 17 May 2011 (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed palladian press LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Resolutions
|
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Termination of appointment of Stephen Green as a director (1 page) |
24 May 2011 | Termination of appointment of Stephen Green as a director (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Stephen Patrick Green on 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mark Raven on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Raven on 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Stephen Patrick Green on 30 April 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (19 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
27 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
27 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (9 pages) |
4 June 2007 | Particulars of mortgage/charge (9 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house, middleborough colchester essex CO3 3XL (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: hiscox house, middleborough colchester essex CO3 3XL (1 page) |
7 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
7 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hiscox house middlesborough colchester essex CO3 3XL (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: hiscox house middlesborough colchester essex CO3 3XL (1 page) |
15 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 May 2005 (18 pages) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members
|
21 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
18 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
1 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
1 June 2000 | New director appointed (2 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
6 May 2000 | Particulars of mortgage/charge (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 September 1999 | Company name changed image print LIMITED\certificate issued on 20/09/99 (2 pages) |
17 September 1999 | Company name changed image print LIMITED\certificate issued on 20/09/99 (2 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page) |
22 May 1997 | Return made up to 30/04/97; full list of members
|
22 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
25 September 1996 | Particulars of mortgage/charge (6 pages) |
25 September 1996 | Particulars of mortgage/charge (6 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
15 August 1996 | Full accounts made up to 31 May 1996 (14 pages) |
15 August 1996 | Full accounts made up to 31 May 1996 (14 pages) |
6 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
6 June 1996 | Return made up to 30/04/96; no change of members
|
21 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |
21 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |