Company NamePDS Colourprint Limited
DirectorLaurance Laybourne
Company StatusDissolved
Company Number01711182
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Previous NameP.D.S. North East Limited

Business Activity

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

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(10 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusCurrent
Appointed14 August 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameMr Denis Gillon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressCedar Grange
Ashbrooke Range
Sunderland
Tyne And Wear
SR2 7TR
Director NameMr John Patrick Hennessy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 March 1991)
RolePrinter
Correspondence Address2 Brancepeth
Chare
Peterlee
County Durham
SR8 1LU
Director NameJeffrey Robert Vickers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1997)
RolePrinter
Correspondence Address44a Coptleigh
Houghton Lespring
Tyne & Wear
DH5 1NE
Secretary NameMiss Kathleen Theresa Hennessy
NationalityBritish
StatusResigned
Appointed30 November 1990(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address9 Heathfield
Tunstall
Sunderland
Tyne & Wear
SR2 9EW
Secretary NameJeffrey Robert Vickers
NationalityBritish
StatusResigned
Appointed25 August 1993(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1997)
RolePrinter
Correspondence Address44a Coptleigh
Houghton Lespring
Tyne & Wear
DH5 1NE

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£387,639
Cash£978
Current Liabilities£887,512

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Receiver's abstract of receipts and payments (2 pages)
25 September 2001Receiver ceasing to act (1 page)
30 May 2001Registered office changed on 30/05/01 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AD (1 page)
29 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2001Appointment of a voluntary liquidator (1 page)
29 May 2001Statement of affairs (10 pages)
29 March 2001Receiver's abstract of receipts and payments (2 pages)
16 June 2000Stat of affairs with f 3.10 (4 pages)
16 June 2000Administrative Receiver's report (4 pages)
22 March 2000Registered office changed on 22/03/00 from: unit 5 westway industrial park throckley newcastle upon tyne (1 page)
16 March 2000Appointment of receiver/manager (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1999Return made up to 15/08/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Return made up to 15/08/98; full list of members (6 pages)
2 September 1997Secretary resigned;director resigned (1 page)
11 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
4 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 October 1995Return made up to 25/08/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)