Company NameFlying Colours Colour Printers Limited
Company StatusDissolved
Company Number04583191
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameLorna Marie Finlay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDecoy Cottage
Old Church Road, Melton
Woodbridge
Suffolk
IP13 6DH
Director NameMichael John Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkside
Church Lane, Henley
Ipswich
Suffolk
IP6 0RQ
Director NameGraham Keith Thurston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wardley Close
Ipswich
Suffolk
IP2 9RT
Secretary NameMrs Jane Alice Thurston
NationalityBritish
StatusClosed
Appointed29 October 2008(5 years, 11 months after company formation)
Appointment Duration4 years (closed 08 November 2012)
RoleCompany Director
Correspondence Address1 Wardley Close
Ipswich
Suffolk
IP2 9RT
Secretary NameTracey Jane Rivers
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Kirkside
Church Lane, Henley
Ipswich
Suffolk
IP6 0RQ
Secretary NameMrs Jane Alice Thurston
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Wardley Close
Ipswich
Suffolk
IP2 9RT

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

33 at 1Graham Keith Thurston
33.33%
Ordinary
33 at 1Michael John Rivers
33.33%
Ordinary
33 at 1Ms Lorna Marie Finlay
33.33%
Ordinary

Financials

Year2014
Net Worth-£141,028
Cash£30
Current Liabilities£346,327

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
8 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
8 June 2012Liquidators' statement of receipts and payments to 8 April 2012 (21 pages)
8 June 2012Liquidators' statement of receipts and payments to 8 April 2012 (21 pages)
8 June 2012Liquidators statement of receipts and payments to 8 April 2012 (21 pages)
8 June 2012Liquidators statement of receipts and payments to 8 April 2012 (21 pages)
7 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (25 pages)
7 June 2011Liquidators statement of receipts and payments to 8 April 2011 (25 pages)
7 June 2011Liquidators' statement of receipts and payments to 8 April 2011 (25 pages)
7 June 2011Liquidators statement of receipts and payments to 8 April 2011 (25 pages)
10 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 August 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 April 2010Statement of affairs with form 4.19 (6 pages)
26 April 2010Statement of affairs with form 4.19 (6 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-09
(1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Registered office address changed from the Flint House Heath Farm Business Centre Tut Hill, Bury St Edmunds Suffolk IP28 6LG on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from The Flint House Heath Farm Business Centre Tut Hill, Bury St Edmunds Suffolk IP28 6LG on 26 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2010Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page)
19 January 2010Director's details changed for Michael John Rivers on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 99
(5 pages)
19 January 2010Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael John Rivers on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 99
(5 pages)
19 January 2010Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael John Rivers on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 99
(5 pages)
19 January 2010Director's details changed for Lorna Marie Finlay on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Jane Alice Thurston on 1 October 2009 (1 page)
19 January 2010Director's details changed for Graham Keith Thurston on 1 October 2009 (2 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
19 November 2008Return made up to 06/11/08; full list of members (4 pages)
11 November 2008Appointment terminated secretary tracey rivers (1 page)
11 November 2008Appointment Terminated Secretary tracey rivers (1 page)
11 November 2008Secretary appointed jane alice thurston (1 page)
11 November 2008Secretary appointed jane alice thurston (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
12 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 November 2007Return made up to 06/11/07; full list of members (3 pages)
24 November 2006Return made up to 06/11/06; full list of members (3 pages)
24 November 2006Return made up to 06/11/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 06/11/05; full list of members (3 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 06/11/05; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2003Return made up to 06/11/03; full list of members (7 pages)
31 October 2003Return made up to 06/11/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (11 pages)
25 March 2003Particulars of mortgage/charge (11 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
27 November 2002Ad 06/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Ad 06/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
6 November 2002Incorporation (10 pages)
6 November 2002Incorporation (10 pages)