Company NameR.E.M. Colour Print Limited
DirectorsMargaret Elaine Mursell and Robert Edward Mursell
Company StatusDissolved
Company Number03565097
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMargaret Elaine Mursell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleAdministrative
Correspondence Address184a
Berrow Road
Burnham On Sea
Somerset
TA8 2JE
Director NameRobert Edward Mursell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address184a Berrow Road
Burnham On Sea
Somerset
TA8 2JE
Secretary NameMargaret Elaine Mursell
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleAdministrative
Correspondence Address184a
Berrow Road
Burnham On Sea
Somerset
TA8 2JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 November 2004Dissolved (1 page)
23 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: geuffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
18 September 2000Statement of affairs (6 pages)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Registered office changed on 04/08/00 from: 18 forest road loughton essex IG10 1DX (1 page)
16 October 1999Particulars of mortgage/charge (4 pages)
3 August 1999Particulars of mortgage/charge (11 pages)
7 June 1999Return made up to 15/05/99; full list of members (6 pages)
1 June 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
26 January 1999Ad 18/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
26 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1999Registered office changed on 24/01/99 from: holland house old street clevedon north somerset BS21 6BY (1 page)
19 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
24 May 1998Director resigned (1 page)
15 May 1998Incorporation (10 pages)