Company NameCPI Commercial Print Ltd
Company StatusDissolved
Company Number02262115
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous NamesCleverswift Limited and Fulmar Colour Printing Company Limited

Business Activity

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

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed01 February 2008(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameAlan Edward Ivey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleEstimator
Correspondence Address11 Hophurst Drive
Crawley Down
Crawley
West Sussex
RH10 4XA
Director NameKenneth Albert Whitlock
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleSalesman
Correspondence Address10 Fairway
Merrow
Guildford
Surrey
GU1 2XQ
Director NamePaul Joseph Tyler
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2005)
RoleSalesman
Correspondence Address1 Farm Close
Buckhurst Hill
Essex
IG9 5AJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 23 October 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Director NameJohn Ernest McCulloch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleRpinter
Correspondence Address89 Upper Selsdon Road
South Croydon
Surrey
CR2 0DP
Director NameMr Keith Anthony Marley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 10 September 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressStream View The Moorings
Felbridge
East Grinstead
West Sussex
RH19 2RL
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 25 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameFrances Mary Taylor
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressThe Chantry Rectory Lane
Brasted
Westerham
Kent
TN16 1NH
Secretary NameMr Derek John Harris
NationalityBritish
StatusResigned
Appointed13 February 1996(7 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr David Gary Copson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(12 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2007)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressBeech House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameNatalie Guillier Tual
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 July 2008)
RoleAccountant
Correspondence Address43 Bis Rue Henri Cloppet
Le Vesinet
78100
France
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2008)
RoleCo Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

1 at £1Cpi Colour Limited
100.00%
Ordinary

Financials

Year2014
Turnover£16,282,093
Gross Profit£3,557,461
Net Worth£3,189,227

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
7 July 2014Termination of appointment of Francois Golicheff as a director (1 page)
7 July 2014Termination of appointment of Francois Golicheff as a director (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (21 pages)
14 November 2013Full accounts made up to 31 March 2013 (21 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 April 2012Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed fulmar colour printing company LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
27 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
2 September 2011Termination of appointment of Michael Williams as a director (2 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a director (1 page)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
25 May 2010Termination of appointment of Derek Harris as a secretary (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
2 November 2009Termination of appointment of Michael Taylor as a director (2 pages)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon,Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Registered office address changed from the Orion Centre 108 Beddington Lane Croydon,Surrey CR0 4YY on 18 October 2009 (1 page)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
23 September 2008Full accounts made up to 31 March 2008 (17 pages)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
10 September 2008Appointment terminated director natalie guillier tual (1 page)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (5 pages)
1 April 2008Director and secretary appointed mattew william robson (2 pages)
1 April 2008Director and secretary appointed mattew william robson (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
16 January 2008Resolutions
  • RES13 ‐ Agreement documents 21/12/07
(2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2006New director appointed (3 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006Declaration of assistance for shares acquisition (28 pages)
27 September 2006New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
22 August 2006Full accounts made up to 31 December 2005 (17 pages)
12 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Particulars of mortgage/charge (15 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
26 September 2005Full accounts made up to 31 December 2004 (14 pages)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 12/07/03; full list of members (9 pages)
23 July 2003Return made up to 12/07/03; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 12/07/02; full list of members (9 pages)
24 July 2002Return made up to 12/07/02; full list of members (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
30 July 2001Return made up to 12/07/01; full list of members (8 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 August 2000Return made up to 12/07/00; full list of members (7 pages)
16 July 1999Return made up to 12/07/99; full list of members (8 pages)
6 July 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 December 1998 (15 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
17 August 1998Director's particulars changed (1 page)
16 July 1998Return made up to 12/07/98; no change of members (6 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
15 August 1997Full accounts made up to 31 December 1996 (15 pages)
17 July 1997Return made up to 12/07/97; no change of members (6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (17 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Return made up to 12/07/96; full list of members (9 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996New secretary appointed (1 page)
8 August 1995Return made up to 12/07/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (18 pages)
10 February 1989Company name changed cleverswift LIMITED\certificate issued on 13/02/89 (2 pages)
26 January 1989Memorandum and Articles of Association (15 pages)
25 May 1988Incorporation (9 pages)