Company NameO.C.R. Colourprint Limited
Company StatusDissolved
Company Number02814113
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr John Patrick Hennessy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 10 months
RoleProduction Director
Correspondence Address22 Aspen Close
Biddick Woods
Houghton Le Spring
DH4 7TU
Director NameMarie Helen Hennessy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address22 Aspen Close
Houghton
DH4 7TU
Director NameAmanda Jane Hennessy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Correspondence Address7 Madrona Close
Biddick Woods
Houghton Le Spring
DH4 7TX
Secretary NameAmanda Jane Hennessy
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Correspondence Address7 Madrona Close
Biddick Woods
Houghton Le Spring
DH4 7TX
Director NameMr John Roche
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 16 August 1993)
RolePrinting
Correspondence Address73 Stuart Court
Newcastle Upon Tyne
NE3 2SG
Secretary NameMarie Helen Hennessy
NationalityBritish
StatusResigned
Appointed17 May 1993(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address22 Aspen Close
Houghton
DH4 7TU
Director NameMargaret Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressRedwynd
Wynyard Park Estate
Wynyard
Cleveland
TS22 5QE
Secretary NameAmanda Jane Hennessy
NationalityBritish
StatusResigned
Appointed16 August 1993(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address7 Madrona Close
Biddick Woods
Houghton Le Spring
DH4 7TX
Secretary NameMargaret Jones
NationalityBritish
StatusResigned
Appointed20 December 1993(7 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressRedwynd
Wynyard Park Estate
Wynyard
Cleveland
TS22 5QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£32,580
Cash£2,044
Current Liabilities£579,740

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Liquidators statement of receipts and payments (6 pages)
19 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 7 princes park princesway, team valley trading esta, gateshead tyne & wear NE11 0NF (1 page)
19 July 2004Statement of affairs (11 pages)
19 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2004Appointment of a voluntary liquidator (1 page)
11 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
14 June 2002New director appointed (2 pages)
2 June 2002Return made up to 20/04/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
26 July 2001Full accounts made up to 30 June 2000 (13 pages)
25 July 2001Director resigned (1 page)
25 June 2001Return made up to 20/04/01; full list of members (7 pages)
27 April 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
3 February 2000Full accounts made up to 30 June 1999 (13 pages)
16 September 1999Particulars of mortgage/charge (11 pages)
2 July 1999Return made up to 29/04/99; no change of members (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (13 pages)
21 April 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Full accounts made up to 30 June 1997 (13 pages)
13 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1996Full accounts made up to 30 June 1996 (13 pages)
11 June 1996Return made up to 29/04/96; no change of members (4 pages)
10 January 1996Full accounts made up to 30 June 1995 (11 pages)
4 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1994Ad 19/01/94--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)