MIRROR COLOUR PRINT (NORTH) LIMITED

MIRROR COLOUR PRINT (NORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMIRROR COLOUR PRINT (NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00537916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MIRROR COLOUR PRINT (NORTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH NEWSPAPER PRINTING CORPORATION (NORTH) LTDJul 18, 1986Jul 18, 1986
    GRAPHICTOWN LIMITEDMay 19, 1986May 19, 1986
    BRITISH NEWSPAPER PRINTING CORPORATION LIMITED.Jan 02, 1986Jan 02, 1986
    THOMSON WITHY GROVE LIMITEDSep 10, 1954Sep 10, 1954

    What are the latest accounts for MIRROR COLOUR PRINT (NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToSep 14, 2023

    What are the latest filings for MIRROR COLOUR PRINT (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2024

    LRESSP

    Statement of capital on Jan 25, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Who are the officers of MIRROR COLOUR PRINT (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishChief Executive Officer91567460002
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Secretary
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BIRD, John
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    Director
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    BritishDirector59560900002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    MACLENNAN, Murdoch
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    Director
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    BritishCompany Director33352050001
    MCDONALD, Ian
    25 Portland Square
    Wapping
    E1 9QR London
    Director
    25 Portland Square
    Wapping
    E1 9QR London
    BritishNewspaper Publishing50209900004
    RIMMER, Robert
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    Director
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    BritishDirector10833410001
    ROE, Alan Brian
    26 Merefield
    PR7 1UR Chorley
    Lancashire
    Director
    26 Merefield
    PR7 1UR Chorley
    Lancashire
    BritishCompany Director26867310001
    STARK, Francis Reilly
    63 Bow Field
    RG27 9SA Hook
    Hants
    Director
    63 Bow Field
    RG27 9SA Hook
    Hants
    EnglandBritishFinance Director102868750001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritishDirector7941140001
    YEUNG, Jeff
    12 Payne Road
    Wootton
    MK43 9PJ Bedford
    Bedfordshire
    Director
    12 Payne Road
    Wootton
    MK43 9PJ Bedford
    Bedfordshire
    FrenchAccountant22042600001

    Who are the persons with significant control of MIRROR COLOUR PRINT (NORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Printing Services Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number1979335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MIRROR COLOUR PRINT (NORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2024Commencement of winding up
    Mar 04, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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