Company NameB.R.M. Colour Printers Ltd.
Company StatusDissolved
Company Number02426563
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Henry Kingshott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address52 Plough Hill
Cuffley
Hertfordshire
EN6 4DS
Director NameMr Richard Albert Rocca
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address2 Farm Way
Buckhurst Hill
Essex
IG9 5AH
Director NameMr Bernard John Sullivan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressHawthorns
Toot Hill Road
Ongar
Essex
CM5 9QP
Secretary NameMr Richard Albert Rocca
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years after company formation)
Appointment Duration13 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address2 Farm Way
Buckhurst Hill
Essex
IG9 5AH
Director NameAndrew Joseph Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(12 years after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address8 Sanderstead Hill
Sanderstead
Surrey
CR2 0HA
Director NameMr Martin Draycott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 1999)
RoleProduction Manager
Correspondence Address64 Belgrave Avenue
Gida Park
Romford
Essex
RM2 6QA

Location

Registered Address172 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£69
Cash£28,500
Current Liabilities£41,362

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
16 October 2003Return made up to 26/09/03; full list of members (10 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
14 July 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
26 April 2003Return made up to 26/09/01; full list of members (10 pages)
26 April 2003Return made up to 26/09/02; full list of members (10 pages)
30 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 April 2002New director appointed (2 pages)
13 November 2001Ad 03/10/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 November 2001Particulars of contract relating to shares (4 pages)
31 May 2001Return made up to 26/09/00; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Return made up to 26/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
13 July 1999Director resigned (1 page)
19 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 January 1998Return made up to 26/09/97; no change of members (6 pages)
16 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 January 1997Return made up to 26/09/96; full list of members (8 pages)
19 December 1996Registered office changed on 19/12/96 from: 170 high street rayleigh essex SS6 7BS (1 page)
10 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
17 January 1996Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1995Registered office changed on 03/07/95 from: 23 samson house arterial road laindon basildon SS15 6DR (1 page)
16 March 1995Return made up to 26/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 26/09/93; full list of members (8 pages)