Company NameJoseph Ward (Colourprint) Limited
Company StatusDissolved
Company Number00572275
CategoryPrivate Limited Company
Incorporation Date1 October 1956(67 years, 7 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)
Previous NameJoseph Ward & Co.(Printers)Limited

Business Activity

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

Directors

Director NameMr Roy Brunskill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 02 March 2011)
RoleCommercial Director
Correspondence Address237 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1QA
Director NameMr Graham Frank Exley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(35 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 02 March 2011)
RoleManaging Director
Correspondence Address52 Briestfield Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PW
Secretary NameMr Roy Brunskill
NationalityBritish
StatusClosed
Appointed04 January 1993(36 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 02 March 2011)
RoleCompany Director
Correspondence Address237 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1QA
Director NameMrs Marjorie Exley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 1997)
RoleMarried Woman
Correspondence Address15 West Royd Drive
Mirfield
West Yorkshire
WF14 9LP
Director NameMr David Webb
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1995)
RoleSales Director
Correspondence Address10 Arncliffe Crescent
Morley
Leeds
West Yorkshire
LS27 9DU
Secretary NameMrs Mary Catherine Newell
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address52 Briestfield Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PW
Director NameDavid Andrew Exley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(41 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2005)
RoleSales Manager
Correspondence Address10 Highfield Gardens
Thornhill
Dewsbury
West Yorkshire
WF12 0SE

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£967,711
Net Worth£408,883
Cash£115,032
Current Liabilities£1,333,721

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
19 March 2009Dissolution deferment (1 page)
19 March 2009Dissolution deferment (1 page)
19 March 2009Completion of winding up (1 page)
19 March 2009Completion of winding up (1 page)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
20 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver ceasing to act (1 page)
19 July 2006Receiver ceasing to act (1 page)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
14 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2005 (2 pages)
14 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2005 (2 pages)
24 August 2005Order of court to wind up (2 pages)
24 August 2005Order of court to wind up (2 pages)
8 August 2005Statement of affairs (8 pages)
8 August 2005Administrative Receiver's report (8 pages)
8 August 2005Administrative Receiver's report (8 pages)
8 August 2005Statement of affairs (8 pages)
23 June 2005Notice of completion of voluntary arrangement (8 pages)
23 June 2005Notice of completion of voluntary arrangement (8 pages)
9 June 2005Original of 405(1) (1 page)
9 June 2005Original of 405(1) (1 page)
26 May 2005Appointment of receiver/manager (4 pages)
26 May 2005Appointment of receiver/manager (4 pages)
19 May 2005Registered office changed on 19/05/05 from: churwell vale shawcross business park shawcross dewsbury west yorkshire WF12 7RD (1 page)
19 May 2005Registered office changed on 19/05/05 from: churwell vale shawcross business park shawcross dewsbury west yorkshire WF12 7RD (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
20 October 2004Return made up to 31/10/04; full list of members (7 pages)
20 October 2004Return made up to 31/10/04; full list of members (7 pages)
23 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2004 (2 pages)
23 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2004 (2 pages)
21 October 2003Return made up to 31/10/03; full list of members (7 pages)
21 October 2003Return made up to 31/10/03; full list of members (7 pages)
15 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
15 October 2003Accounts for a medium company made up to 30 June 2003 (16 pages)
18 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2003 (3 pages)
18 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 2003 (3 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2002Return made up to 31/10/02; full list of members (7 pages)
18 September 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 September 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (4 pages)
2 February 2001Particulars of mortgage/charge (4 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
10 February 1999Return made up to 31/10/98; no change of members (4 pages)
10 February 1999Return made up to 31/10/98; no change of members (4 pages)
11 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Return made up to 31/10/97; full list of members (6 pages)
29 September 1997Registered office changed on 29/09/97 from: wesley place the ring road dewsbury west yorkshire WF13 1HR (1 page)
29 September 1997Registered office changed on 29/09/97 from: wesley place the ring road dewsbury west yorkshire WF13 1HR (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
25 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
25 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
4 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
28 February 1996Return made up to 31/10/95; no change of members (4 pages)
28 February 1996Return made up to 31/10/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
22 September 1990Particulars of mortgage/charge (4 pages)
22 September 1990Particulars of mortgage/charge (4 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
19 August 1957Particulars of contract relating to shares (3 pages)
19 August 1957Particulars of contract relating to shares (3 pages)
13 October 1956Allotment of shares (3 pages)
13 October 1956Allotment of shares (3 pages)
1 October 1956Incorporation (14 pages)
1 October 1956Incorporation (14 pages)