Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 25 August 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Alan Edward Ivey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 August 2006) |
Role | Estimator |
Correspondence Address | 11 Hophurst Drive Crawley Down Crawley West Sussex RH10 4XA |
Director Name | Kenneth Albert Whitlock |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Salesman |
Correspondence Address | 10 Fairway Merrow Guildford Surrey GU1 2XQ |
Director Name | Paul Joseph Tyler |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2005) |
Role | Salesman |
Correspondence Address | 1 Farm Close Buckhurst Hill Essex IG9 5AJ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 October 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | John Ernest McCulloch |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Rpinter |
Correspondence Address | 89 Upper Selsdon Road South Croydon Surrey CR2 0DP |
Director Name | Mr Keith Anthony Marley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 September 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Stream View The Moorings Felbridge East Grinstead West Sussex RH19 2RL |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Frances Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | The Chantry Rectory Lane Brasted Westerham Kent TN16 1NH |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr David Gary Copson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2007) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Beech House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
1 at £1 | Cpi Colour Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,282,093 |
Gross Profit | £3,557,461 |
Net Worth | £3,189,227 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Application to strike the company off the register (3 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 July 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
7 July 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
21 December 2013 | Satisfaction of charge 6 in full (4 pages) |
21 December 2013 | Satisfaction of charge 7 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12
|
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon,Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Registered office address changed from the Orion Centre 108 Beddington Lane Croydon,Surrey CR0 4YY on 18 October 2009 (1 page) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
1 April 2008 | Director and secretary appointed mattew william robson (2 pages) |
1 April 2008 | Director and secretary appointed mattew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 January 2008 | Resolutions
|
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
27 September 2006 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Particulars of mortgage/charge (15 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Return made up to 12/07/04; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
16 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
6 July 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 August 1998 | Director's particulars changed (1 page) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
29 October 1997 | Particulars of mortgage/charge (4 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members (9 pages) |
28 February 1996 | Secretary resigned (2 pages) |
28 February 1996 | New secretary appointed (1 page) |
8 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 February 1989 | Company name changed cleverswift LIMITED\certificate issued on 13/02/89 (2 pages) |
26 January 1989 | Memorandum and Articles of Association (15 pages) |
25 May 1988 | Incorporation (9 pages) |