Company NameColour Offset Stationery Limited
Company StatusDissolved
Company Number03749333
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date23 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Terence William Snowden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleStationer
Country of ResidenceEngland
Correspondence AddressJubilee House 12 Station Road
Snettisham
Kings Lynn
Norfolk
PE31 7QL
Secretary NameSharon Snowden
NationalityBritish
StatusClosed
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 23 September 2016)
RoleSales
Correspondence AddressJubilee House
12 Station Road Snettisham
Kings Lynn
Norfolk
PE31 7QL
Director NameRobin Brian Herbert
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePrinter
Correspondence AddressBeechcroft
Hillwood Grove
Hutton Shenfield
Essex
CM13 2PD
Director NameMr Andrew Leroy Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RolePrinter
Correspondence Address1 Hanover Place
Warley
Brentwood
Essex
CM14 5WE
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Tenison Road
Cambridge
Cambridgeshire
CB1 2DW
Secretary NameMr Terence William Snowden
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 12 Station Road
Snettisham
Kings Lynn
Norfolk
PE31 7QL

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,666
Cash£50
Current Liabilities£166,556

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
23 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 May 2015Registered office address changed from 47-49 Lynn Road, Gaywood Kings Lynn Norfolk PE30 4PR to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 47-49 Lynn Road, Gaywood Kings Lynn Norfolk PE30 4PR to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 15 May 2015 (2 pages)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Statement of affairs with form 4.19 (6 pages)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Statement of affairs with form 4.19 (6 pages)
14 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-29
(1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(4 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Director's details changed for Terence Snowden on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Terence Snowden on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Terence Snowden on 1 October 2009 (2 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Return made up to 23/03/08; full list of members (3 pages)
10 July 2008Return made up to 23/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 23/03/07; full list of members (2 pages)
30 May 2007Return made up to 23/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 23/03/06; full list of members (2 pages)
15 May 2006Return made up to 23/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Registered office changed on 06/04/05 from: 23 the broadway elm park essex RM12 4RW (1 page)
6 April 2005Registered office changed on 06/04/05 from: 23 the broadway elm park essex RM12 4RW (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
30 March 2004Return made up to 23/03/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 08/04/03; full list of members (6 pages)
2 June 2003Return made up to 08/04/03; full list of members (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page)
15 April 2003Registered office changed on 15/04/03 from: 10 sterling industrial estate rainham road south dagenham essex RM10 8TX (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
24 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 08/04/01; full list of members (7 pages)
15 June 2001Return made up to 08/04/01; full list of members (7 pages)
8 January 2001Ad 31/03/00--------- £ si 2@1 (2 pages)
8 January 2001Ad 31/03/00--------- £ si 2@1 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 December 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 April 2000Return made up to 08/04/00; full list of members (7 pages)
6 April 2000Return made up to 08/04/00; full list of members (7 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)