Company NameColophon Press Printers Limited
Company StatusDissolved
Company Number03149723
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameGordon Richard Berry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address64 Brampton Road
Stanwix
Carlisle
CA3 9AU
Director NameJanet Berry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RolePrinter/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Brampton Road
Stanwix
Carlisle
CA3 9AU
Secretary NameJanet Berry
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RolePrinter/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address64 Brampton Road
Stanwix
Carlisle
CA3 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecolophonpress.com
Email address[email protected]
Telephone01228 524444
Telephone regionCarlisle

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gordon Richard Berry
50.00%
Ordinary
50 at £1Janet Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£21,227
Cash£85,623
Current Liabilities£152,786

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 January 1997Delivered on: 28 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 15 peterfield road kingstown industrial estate carlisle with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
13 December 1996Delivered on: 20 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
9 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 23 December 2013 (1 page)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 23 December 2013 (1 page)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
17 August 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancs BL1 4QR on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancs BL1 4QR on 17 August 2010 (1 page)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Gordon Richard Berry on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Gordon Richard Berry on 13 December 2009 (2 pages)
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Janet Berry on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Janet Berry on 13 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
15 December 2008Return made up to 13/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Return made up to 13/12/07; no change of members (7 pages)
8 January 2008Return made up to 13/12/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 January 2005Return made up to 21/12/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
16 January 2003Return made up to 10/01/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 January 2001Return made up to 16/01/01; full list of members (6 pages)
17 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 February 2000Return made up to 16/01/00; full list of members (6 pages)
4 February 2000Return made up to 16/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
16 February 1999Return made up to 16/01/99; no change of members (4 pages)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
26 January 1998Return made up to 16/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
9 April 1997Return made up to 23/01/97; full list of members (6 pages)
9 April 1997Return made up to 23/01/97; full list of members (6 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
17 September 1996Accounting reference date notified as 31/05 (1 page)
17 September 1996Accounting reference date notified as 31/05 (1 page)
17 July 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
23 January 1996Incorporation (15 pages)
23 January 1996Incorporation (15 pages)