Company NameFourkolor Print Limited
Company StatusDissolved
Company Number01384346
CategoryPrivate Limited Company
Incorporation Date16 August 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameMartyn Stuart Bakes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Woodlands Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Director NameBarry Metcalf
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGilroyd Gelderd Road
Morley
Leeds
West Yorkshire
LS27 7LX
Secretary NameMartyn Stuart Bakes
NationalityBritish
StatusCurrent
Appointed18 December 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Woodlands Close
Apperley Bridge
Bradford
West Yorkshire
BD10 0PF
Director NameDavid Clifford Howarth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(16 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Correspondence Address2 Kinsale Drive
Birchwood
Warrington
Cheshire
WA3 6LX
Director NameLeslie Waddington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address9 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£366,468
Cash£164
Current Liabilities£1,011,570

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 October 2005Dissolved (1 page)
25 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
17 April 2003Liquidators statement of receipts and payments (5 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
21 August 2002Receiver ceasing to act (1 page)
20 August 2002Receiver's abstract of receipts and payments (3 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Receiver's abstract of receipts and payments (3 pages)
27 June 2001Administrative Receiver's report (18 pages)
30 May 2001Registered office changed on 30/05/01 from: 12 whingate leeds west yorkshire LS12 3BP (1 page)
29 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2001Appointment of a voluntary liquidator (1 page)
14 April 2001Registered office changed on 14/04/01 from: 12 whingate leeds LS12 3BP (1 page)
13 April 2001Appointment of receiver/manager (1 page)
14 February 2001Return made up to 18/12/00; full list of members (7 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2000Return made up to 18/12/99; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 August 1997 (9 pages)
26 January 1998Return made up to 18/12/97; full list of members (6 pages)
26 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Accounts for a small company made up to 31 August 1996 (10 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
12 June 1995£ ic 77000/76435 10/05/95 £ sr 565@1=565 (1 page)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995£ nc 2000/77000 10/05/95 (2 pages)
12 May 1995Ad 10/05/95--------- £ si 75000@1=75000 £ ic 2000/77000 (2 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)