Company NameVasey's (Colour) Printers Limited
Company StatusDissolved
Company Number01813162
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(18 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice House 6 Bridgewater
Leven Bank Road
Yarm
Cleveland
TS15 9BF
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(18 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 08 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Secretary NameMr Michael John Williamson
NationalityBritish
StatusClosed
Appointed13 October 2003(19 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address50 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LY
Director NameJulia Mary Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleFinancial Director
Correspondence AddressTanglewood Back Lane
Aiskew
Bedale
North Yorkshire
DL8 1UA
Director NameMr Guy Farrow Vasey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
Brough Park
Richmond
D10 7RH
Director NameRichard Farrow Vasey
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address15 Masham Road
Bedale
North Yorkshire
DL8 2AF
Secretary NameJulia Mary Jones
NationalityBritish
StatusResigned
Appointed07 January 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressTanglewood Back Lane
Aiskew
Bedale
North Yorkshire
DL8 1UA
Secretary NameMr Guy Farrow Vasey
NationalityBritish
StatusResigned
Appointed12 May 1995(11 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
Brough Park
Richmond
D10 7RH
Director NameMr Stephen John Anderson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Otterbeck Way
Aiskew
Bedale
North Yorkshire
DL8 1XL
Director NameChristopher John Bottomley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2004)
RolePrinting
Correspondence Address1 Goonvrea
Perranarworthal
Truro
Cornwall
TR3 7PN
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD

Location

Registered AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 1
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 1
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 1
(4 pages)
2 December 2011Statement by Directors (1 page)
2 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2011Solvency statement dated 25/11/11 (1 page)
2 December 2011Solvency Statement dated 25/11/11 (1 page)
2 December 2011Statement by directors (1 page)
2 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 August 2011Full accounts made up to 30 November 2010 (11 pages)
18 August 2011Full accounts made up to 30 November 2010 (11 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 30 November 2009 (11 pages)
18 August 2010Full accounts made up to 30 November 2009 (11 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for Mr John Russell Croisdale on 30 June 2009 (2 pages)
20 May 2009Full accounts made up to 30 November 2008 (8 pages)
20 May 2009Full accounts made up to 30 November 2008 (8 pages)
27 January 2009Registered office changed on 27/01/2009 from york house wetherby road long marston york north yorkshire YO26 7NH (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 22/12/08; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from york house wetherby road long marston york north yorkshire YO26 7NH (1 page)
27 January 2009Return made up to 22/12/08; full list of members (4 pages)
27 January 2009Location of debenture register (1 page)
17 September 2008Full accounts made up to 30 November 2007 (9 pages)
17 September 2008Full accounts made up to 30 November 2007 (9 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 July 2007Full accounts made up to 30 November 2006 (11 pages)
9 July 2007Full accounts made up to 30 November 2006 (11 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
2 January 2007Return made up to 22/12/06; full list of members (4 pages)
2 January 2007Return made up to 22/12/06; full list of members (4 pages)
27 July 2006Full accounts made up to 30 November 2005 (13 pages)
27 July 2006Full accounts made up to 30 November 2005 (13 pages)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
3 January 2006Return made up to 22/12/05; full list of members (3 pages)
11 July 2005Full accounts made up to 30 November 2004 (19 pages)
11 July 2005Full accounts made up to 30 November 2004 (19 pages)
7 January 2005Return made up to 22/12/04; full list of members (9 pages)
7 January 2005Return made up to 22/12/04; full list of members (9 pages)
12 July 2004Full accounts made up to 30 November 2003 (20 pages)
12 July 2004Full accounts made up to 30 November 2003 (20 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
15 January 2004Return made up to 22/12/03; full list of members (9 pages)
15 January 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003Secretary resigned;director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
19 October 2003Registered office changed on 19/10/03 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page)
19 October 2003Registered office changed on 19/10/03 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
27 June 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Ad 17/03/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Nc inc already adjusted 17/03/03 (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2003Ad 17/03/03--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Nc inc already adjusted 17/03/03 (1 page)
3 January 2003Return made up to 22/12/02; full list of members (8 pages)
3 January 2003Return made up to 22/12/02; full list of members (8 pages)
9 October 2002Full accounts made up to 30 June 2002 (19 pages)
9 October 2002Full accounts made up to 30 June 2002 (19 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Return made up to 22/12/01; full list of members (6 pages)
7 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 October 2001Full accounts made up to 30 June 2001 (17 pages)
5 October 2001Full accounts made up to 30 June 2001 (17 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 22/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 December 1998Return made up to 22/12/98; no change of members (4 pages)
22 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
23 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
13 December 1996Return made up to 22/12/96; full list of members (6 pages)
13 December 1996Return made up to 22/12/96; full list of members (6 pages)
18 October 1996Full accounts made up to 30 June 1996 (18 pages)
18 October 1996Full accounts made up to 30 June 1996 (18 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
9 January 1996Full accounts made up to 30 June 1995 (19 pages)
9 January 1996Full accounts made up to 30 June 1995 (19 pages)
18 December 1995Return made up to 22/12/95; no change of members (4 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (3 pages)
16 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 May 1984Incorporation (18 pages)
2 May 1984Incorporation (18 pages)