Company NameCharisma Colour Print And Direct Mail Limited
Company StatusDissolved
Company Number02279745
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameCharisma Colour Print Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Charles Dixon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Denby Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UE
Director NameMr Mark Fielding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 August 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameColin Lenk
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 August 2009)
RoleCustomer Service Manager
Correspondence Address22 Richmond Park Avenue
Robber Town
Liversedge
WF15 7NZ
Director NameMr Craig Paul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 August 2009)
RoleIT Development Manager
Country of ResidenceEngland
Correspondence Address3 Kingsfield
Rothwell
Leeds
West Yorkshire
LS26 0GP
Secretary NameMr Mark Fielding
NationalityBritish
StatusClosed
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 August 2009)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameChristopher Buss
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1993)
RolePrinter
Correspondence Address4 Oakwood Drive
Melksham
Wiltshire
SN12 7NN
Director NameCharles Grant Salmon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1993)
RolePrinter
Correspondence AddressPitsford Grange Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Director NameKatherine Anne Ingledew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressKennel Cottage
Barlborough Park, Barlborough
Chesterfield
Derbyshire
S43 4TJ
Secretary NameAileen Grant-Salmon
NationalityBritish
StatusResigned
Appointed23 October 1992(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address48 The Fairoaks
Northampton
Northamptonshire
NN3 9UZ
Director NamePaul Ingledew
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2000)
RoleChairman
Correspondence AddressKennel Cottage
Barlborough Park, Barlborough
Chesterfield
Derbyshire
S43 4TJ
Secretary NamePaul Ingledew
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2000)
RoleChairman
Correspondence AddressKennel Cottage
Barlborough Park, Barlborough
Chesterfield
Derbyshire
S43 4TJ
Director NameFred Mackender
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2007)
RoleProduction Manager
Correspondence Address2 Edgehill Close
Queensbury
Bradford
West Yorkshire
BD13 1QL

Location

Registered AddressUnit 1, Orgreave Close
Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2008Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 15/10/07; no change of members (8 pages)
30 October 2006Return made up to 15/10/06; full list of members (8 pages)
17 May 2006Full accounts made up to 31 December 2005 (9 pages)
13 March 2006Director's particulars changed (1 page)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
21 July 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2004Return made up to 15/10/04; full list of members (8 pages)
14 June 2004Full accounts made up to 31 December 2003 (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (8 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
19 October 2001Return made up to 15/10/01; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2000Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Declaration of assistance for shares acquisition (10 pages)
9 February 2000Secretary resigned;director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Particulars of mortgage/charge (5 pages)
7 January 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a medium company made up to 30 June 1999 (18 pages)
29 April 1999Director's particulars changed (1 page)
29 April 1999Accounts for a medium company made up to 30 June 1998 (18 pages)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Return made up to 15/10/98; no change of members (4 pages)
27 October 1997Return made up to 15/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Auditor's resignation (1 page)
1 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Full accounts made up to 30 June 1996 (7 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1988Incorporation (15 pages)