Company NameCIP (Colour) Limited
Company StatusDissolved
Company Number03062731
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip George Cherry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMichael John Costello
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Grey Lady Place
Billericay
Essex
CM11 1LU
Secretary NameBowen Court Nominees Limited (Corporation)
StatusClosed
Appointed29 December 2000(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 29 June 2004)
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameGillian Frances Costello
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameMr Johnathon Langley
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairway
Grays
Essex
RM16 2AD
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameAlcait Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressBowen Court
1-5 Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: communications house 8 11-14 repton close burnt mills basildon essex SS13 1LJ (1 page)
13 December 2001Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 January 2001Secretary resigned (1 page)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 May 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/05/99
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 May 1998Return made up to 31/05/98; full list of members (6 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 June 1997Return made up to 31/05/97; no change of members (6 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
30 December 1996Director's particulars changed (1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Secretary resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
31 May 1995Incorporation (28 pages)