Company NameColorplan Graphic Reproduction Studios Limited
DirectorsAlan Mills and Stephen Paul Walker
Company StatusDissolved
Company Number02161725
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameAlan Mills
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RolePhoto-Litho Scaner
Correspondence Address9 Westwood Rise
Westwood Side Morley
Leeds
West Yorkshire
LS27 9NJ
Director NameStephen Paul Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleGraphic Reproduction
Correspondence Address144 Otley Road
Guiseley
Leeds
LS20 8LZ
Secretary NameStephen Paul Walker
NationalityBritish
StatusCurrent
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address144 Otley Road
Guiseley
Leeds
LS20 8LZ
Director NameLindsay Jane Bowman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address144 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8LZ
Director NameShirley Mills
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address9 Westwood Rise
Morley
Leeds
West Yorkshire
LS27 9NJ
Director NameCathryn Tracey Tomlinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence Address101 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2QG
Director NameEric George Tomlinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 1992)
RolePhoto Litho Retoucher Planer
Correspondence Address101 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2QG

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Registered office changed on 16/02/96 from: myrtle house 5 myrtle street bolton BL1 3AH (1 page)
12 April 1995Registered office changed on 12/04/95 from: lovell house 118 north street leeds LS2 7PY (1 page)
6 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 1995Appointment of a voluntary liquidator (2 pages)