MIRROR COLOUR PRINT (NORTH) LIMITED
Overview
Company Name | MIRROR COLOUR PRINT (NORTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00537916 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MIRROR COLOUR PRINT (NORTH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MIRROR COLOUR PRINT (NORTH) LIMITED located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIRROR COLOUR PRINT (NORTH) LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH NEWSPAPER PRINTING CORPORATION (NORTH) LTD | Jul 18, 1986 | Jul 18, 1986 |
GRAPHICTOWN LIMITED | May 19, 1986 | May 19, 1986 |
BRITISH NEWSPAPER PRINTING CORPORATION LIMITED. | Jan 02, 1986 | Jan 02, 1986 |
THOMSON WITHY GROVE LIMITED | Sep 10, 1954 | Sep 10, 1954 |
What are the latest accounts for MIRROR COLOUR PRINT (NORTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for MIRROR COLOUR PRINT (NORTH) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 14, 2023 |
What are the latest filings for MIRROR COLOUR PRINT (NORTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on Feb 13, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 25, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of MIRROR COLOUR PRINT (NORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square |
| 82853180002 | ||||||||||
MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Chief Executive Officer | 91567460002 | ||||||||
REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square |
| 82853130002 | ||||||||||
STEPHENS, Henry Alan | Secretary | Woodend Grange Steane NN13 5NS Brackley Northamptonshire | British | 53340001 | ||||||||||
VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Chartered Accountant | 35681240003 | ||||||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||||||
BIRD, John | Director | 32 Goldings Close Kings Hill ME19 4BE West Malling Kent | British | Director | 59560900002 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
MACLENNAN, Murdoch | Director | 21 Illingworth St Leonards Hill SL4 4UP Windsor Berkshire | British | Company Director | 33352050001 | |||||||||
MCDONALD, Ian | Director | 25 Portland Square Wapping E1 9QR London | British | Newspaper Publishing | 50209900004 | |||||||||
RIMMER, Robert | Director | 6 St Helens Road Whittle Le Woods PR6 7NQ Chorley Lancashire | British | Director | 10833410001 | |||||||||
ROE, Alan Brian | Director | 26 Merefield PR7 1UR Chorley Lancashire | British | Company Director | 26867310001 | |||||||||
STARK, Francis Reilly | Director | 63 Bow Field RG27 9SA Hook Hants | England | British | Finance Director | 102868750001 | ||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WILSON, Charles Martin | Director | 23 Campden Hill Square W8 7JY London | England | British | Director | 7941140001 | ||||||||
YEUNG, Jeff | Director | 12 Payne Road Wootton MK43 9PJ Bedford Bedfordshire | French | Accountant | 22042600001 |
Who are the persons with significant control of MIRROR COLOUR PRINT (NORTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reach Printing Services Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIRROR COLOUR PRINT (NORTH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0