Company NameThe Color Digital Printing Company Limited
Company StatusDissolved
Company Number03161324
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)
Previous NamePryntquick Limited

Business Activity

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

Directors

Director NameMr Richard Arthur Marriner
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 22 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3001 Industrial Avenue
Lake Charles
Louisana 70615
America
Director NameMr Joseph Bevington Crayhon
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2006(10 years after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address270 Silver Springs Hill Road
Pittsfield
Vermont 05762
United States
Secretary NameAndrea Lynn Austin
NationalityAmerican
StatusClosed
Appointed14 March 2006(10 years after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2009)
RoleAdministration
Correspondence Address3001 Industrial Avenue
Lake Charles
Louisiana 70615
United States
Director NameAnthony William Broke-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressCraig Cottage 25 Heatherdale Road
Camberley
Surrey
GU15 2LT
Director NameKevin John Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2004)
RoleAccountant
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Secretary NameKevin John Smith
NationalityBritish
StatusResigned
Appointed26 February 1996(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2004)
RoleAccountant
Correspondence AddressTinchels 2 Wellingborough Row
Upper Dean
Huntingdon
Cambridgeshire
PE28 0NE
Director NameMr Robert Frank Atkinson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 14 July 1997)
RoleSales Director
Correspondence Address83 Cadogan Lane
London
SW1X 9DU
Director NamePatrick Daniel Kane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(6 years after company formation)
Appointment Duration4 years (resigned 04 March 2006)
RoleSolicitor Director
Correspondence Address46a Willow Road
Hampstead
London
NW3 1TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Appointment of a voluntary liquidator (1 page)
30 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2006Statement of affairs (6 pages)
6 June 2006Registered office changed on 06/06/06 from: face house 2-10 baron street islington N1 9LL (1 page)
16 May 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
26 August 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Registered office changed on 14/07/05 from: 69-85 tabernacle street london EC2A 4BD (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 08/02/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
24 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Director resigned (1 page)
6 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
8 January 2004New director appointed (2 pages)
19 December 2003Return made up to 08/02/03; full list of members (7 pages)
15 October 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 March 2002Return made up to 08/02/02; full list of members (6 pages)
11 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 September 2000Return made up to 19/02/00; full list of members; amend (8 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
3 December 1999Full accounts made up to 31 March 1999 (13 pages)
11 February 1999Return made up to 19/02/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (13 pages)
10 February 1998Return made up to 19/02/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 July 1997Director resigned (1 page)
2 May 1997Particulars of mortgage/charge (3 pages)
26 March 1997New director appointed (2 pages)
4 March 1997Return made up to 19/02/97; full list of members (6 pages)
8 September 1996Registered office changed on 08/09/96 from: 90/92 pentonville road london N1 9HS (1 page)
20 March 1996Accounting reference date notified as 31/03 (1 page)
13 March 1996Memorandum and Articles of Association (10 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1996Incorporation (9 pages)