Company NameCymbol Colour Limited
DirectorsRichard Martin Dockray and Kneale Hancock
Company StatusDissolved
Company Number02379994
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Richard Martin Dockray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Salisbury Street
Calverley
Leeds
West Yorkshire
LS19 6BE
Director NameKneale Hancock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address12 Carbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BP
Secretary NameMr Richard Martin Dockray
NationalityBritish
StatusCurrent
Appointed03 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Salisbury Street
Calverley
Leeds
West Yorkshire
LS19 6BE

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 May 1997Dissolved (1 page)
26 February 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)