Company NameStorm Colour Limited
Company StatusDissolved
Company Number03349947
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NamesPRNT Limited and 1st Edition Print Limited

Business Activity

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

Directors

Director NameTony Chung Yin Cheung
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RolePlate Maker
Correspondence Address17 Berkeley Avenue
Bexleyheath
Kent
DA7 4TY
Director NameTerence George Cunningham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RolePlate Maker
Correspondence Address55 Kingsway
Petts Wood
Kent
BR5 1PN
Director NameKatherine Cosgrove
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleSecretary
Correspondence Address42 Horsa Road
Northumberland Heath Erith
London
DA8 1HD
Director NameDavid Gibbons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RolePrint Salesman
Correspondence Address23 Oakwalk
Benfleet
Essex
SS7 4NS
Secretary NameDavid Gibbons
NationalityBritish
StatusCurrent
Appointed28 July 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RolePrint Salesman
Correspondence Address23 Oakwalk
Benfleet
Essex
SS7 4NS
Secretary NameDawn Maguire
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address140b Townmead Road
Fulham
London
SW6 2RH
Director NameChristopher Stephen Hillaby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1997)
RolePrinter
Correspondence Address84 Clarence Mews
Rotherhithe Street
London
SE16 1GD
Secretary NameChristopher Stephen Hillaby
NationalityBritish
StatusResigned
Appointed16 April 1997(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 July 1997)
RolePrinter
Correspondence Address84 Clarence Mews
Rotherhithe Street
London
SE16 1GD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAlexandra House
10 Alexandra Street
Southend On Sea
Essex
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 December 2000Dissolved (1 page)
19 September 2000Liquidators statement of receipts and payments (5 pages)
19 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Notice of Constitution of Liquidation Committee (2 pages)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Statement of affairs (10 pages)
27 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1998Ad 18/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 May 1998Return made up to 10/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned;director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Company name changed 1ST edition print LIMITED\certificate issued on 26/08/97 (2 pages)
27 June 1997Company name changed prnt LIMITED\certificate issued on 30/06/97 (2 pages)
19 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 June 1997Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
10 April 1997Incorporation (20 pages)