Company NamePhilip's Colour Lithographers Limited
DirectorPhilip Pearson
Company StatusDissolved
Company Number02631456
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Pearson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address113 Chelsea Gardens
Harlow
Essex
CM17 9RY
Secretary NameMr Philip Pearson
NationalityBritish
StatusCurrent
Appointed14 December 1994(3 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Chelsea Gardens
Harlow
Essex
CM17 9RY
Secretary NameMrs Gillian Pearson
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address110 Thornhill
North Weald
Epping
Essex
CM16 6DP
Director NameNicholas James Fulcher
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1994)
RolePublishing Consultant
Correspondence Address44 Woodcotes
Shoeburyness
Southend On Sea
Essex
SS3 8XH
Secretary NameNicholas James Fulcher
NationalityBritish
StatusResigned
Appointed21 January 1992(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1994)
RolePublishing Consultant
Correspondence Address44 Woodcotes
Shoeburyness
Southend On Sea
Essex
SS3 8XH
Director NameStephen Timothy Strange
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2004)
RolePrinter
Correspondence Address15 Millmead Way
Hertford
Hertfordshire
SG14 3YH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,244
Cash£9,570
Current Liabilities£249,083

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
31 March 2004Registered office changed on 31/03/04 from: the old surgery 15A station road epping essex CM16 4HG (1 page)
25 March 2004Appointment of a voluntary liquidator (1 page)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2004Statement of affairs (4 pages)
9 March 2004Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
24 July 2003Return made up to 22/07/03; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
21 November 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 August 1999Return made up to 22/07/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 August 1997Return made up to 22/07/97; no change of members (4 pages)
30 July 1996Return made up to 22/07/96; no change of members (4 pages)
11 August 1995Return made up to 22/07/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 April 1995Full accounts made up to 31 January 1994 (12 pages)