Company NameColeprint Limited
DirectorsPaul Timothy Martin and Nicholas Jeffrey Reynolds
Company StatusDissolved
Company Number02125816
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

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

Directors

Director NamePaul Timothy Martin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address19 The Avenue
Harewood
Leeds
LS17 9LD
Director NameMr Nicholas Jeffrey Reynolds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDarren Jeffrey Bellwood
NationalityBritish
StatusCurrent
Appointed31 March 2004(16 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address34 Ascot Gardens
Heritage Village Thorpe
Leeds
West Yorkshire
LS10 4UQ
Director NameMr Roger William Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 March 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFarfield House
Main Street, Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Secretary NameMr Nicholas Jeffrey Reynolds
NationalityBritish
StatusResigned
Appointed15 October 1996(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address27 The Stables
Runshaw Hall
Euxton
Lancashire
PR7 6HQ
Secretary NameDavid Eric Foster
NationalityBritish
StatusResigned
Appointed19 December 1996(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameDavid Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 March 2004)
RoleChartered Accountant
Correspondence Address3 Leadhall Drive
Harrogate
North Yorkshire
HG2 9NL
Director NameAmer Deen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2005)
RoleFinancier
Correspondence Address6 Imperial Court
Empire Way
Wembley
Middlesex
HA9 0RS
Director NameNicholas Hamish Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2005)
RoleSolicitor
Correspondence AddressUl Czarnieckiego 37
01 548 Warsaw
Foreign

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£13,667
Net Worth£62,622
Cash£2
Current Liabilities£1,194,898

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2006Dissolved (1 page)
27 February 2006Notice of move from Administration to Dissolution (10 pages)
23 December 2005Administrator's progress report (5 pages)
28 July 2005Statement of administrator's proposal (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
15 July 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 37 burley road leeds LS3 1JT (1 page)
3 June 2005Appointment of an administrator (1 page)
3 March 2005Director resigned (1 page)
1 October 2004Return made up to 29/08/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 March 2004 (14 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (13 pages)
1 October 2003Return made up to 29/08/03; full list of members (8 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (10 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
3 March 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
27 September 2002Return made up to 29/08/02; full list of members (8 pages)
27 September 2002Director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 March 2001 (11 pages)
22 October 2001Return made up to 29/08/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (13 pages)
15 September 2000Return made up to 29/08/00; full list of members (7 pages)
28 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Director's particulars changed (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
6 February 1999Auditor's resignation (1 page)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 October 1998Return made up to 29/08/98; no change of members (5 pages)
30 September 1997Return made up to 29/08/97; no change of members (5 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Secretary's particulars changed;director's particulars changed (1 page)
5 August 1997New director appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
5 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1996Full accounts made up to 31 March 1996 (11 pages)
14 August 1995Full accounts made up to 31 March 1995 (11 pages)
17 April 1989Company name changed smartvital LIMITED\certificate issued on 18/04/89 (2 pages)
24 April 1987Incorporation (12 pages)