Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOURIMAGE LITHO LIMITED
Company Information for

COLOURIMAGE LITHO LIMITED

AINTREE, LIVERPOOL, L9,
Company Registration Number
03108852
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Colourimage Litho Ltd
COLOURIMAGE LITHO LIMITED was founded on 1995-10-02 and had its registered office in Aintree. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
COLOURIMAGE LITHO LIMITED
 
Legal Registered Office
AINTREE
LIVERPOOL
 
Filing Information
Company Number 03108852
Date formed 1995-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 10:40:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLOURIMAGE LITHO LIMITED

Current Directors
Officer Role Date Appointed
JULIAN DAVID HUSSEY
Company Secretary 2000-04-17
JULIAN DAVID HUSSEY
Director 2000-04-17
JUSTIN PAUL HUSSEY
Director 2000-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBIN HUSSEY
Director 1995-10-02 2013-03-31
ROY HEENEY
Director 2000-06-01 2009-05-31
WENDY ELIZABETH HUSSEY
Company Secretary 1995-10-02 2000-04-17
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 1995-10-02 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID HUSSEY DYNO DEMON LIMITED Company Secretary 2002-08-01 CURRENT 2002-08-01 Dissolved 2013-11-14
JULIAN DAVID HUSSEY JD HUSSEY ENTERPRISES LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
JULIAN DAVID HUSSEY DYNO DEMON LIMITED Director 2002-08-01 CURRENT 2002-08-01 Dissolved 2013-11-14
JULIAN DAVID HUSSEY SPEEDGRAPHICS LIMITED Director 1997-11-01 CURRENT 1987-04-09 Dissolved 2017-04-05
JUSTIN PAUL HUSSEY JUST RENTAL PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JUSTIN PAUL HUSSEY RAFFETY'S RESTAURANT LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-09-20
JUSTIN PAUL HUSSEY RAFFERTY'S RESTAURANT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-02-23
JUSTIN PAUL HUSSEY DYNO DEMON LIMITED Director 2007-03-27 CURRENT 2002-08-01 Dissolved 2013-11-14
JUSTIN PAUL HUSSEY SPEEDGRAPHICS LIMITED Director 1997-11-01 CURRENT 1987-04-09 Dissolved 2017-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM EVOLUTION HOUSE LONGACRES ROAD, CLAYHILL LIGHT INDUS, NESTON SOUTH WIRRAL CH64 3RL
2015-11-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-304.70DECLARATION OF SOLVENCY
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 15099
2015-10-13AR0102/10/15 FULL LIST
2015-05-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 15099
2014-10-29AR0102/10/14 FULL LIST
2014-09-26AA01PREVEXT FROM 31/01/2014 TO 31/07/2014
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 15099
2013-10-29AR0102/10/13 FULL LIST
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUSSEY
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-10-05AR0102/10/12 FULL LIST
2011-10-06AR0102/10/11 FULL LIST
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-05AR0102/10/10 FULL LIST
2010-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-16AR0102/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL HUSSEY / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID HUSSEY / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBIN HUSSEY / 02/10/2009
2009-10-15RES13DIRECTORS AUTHORISATION
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ROY HEENEY
2009-02-20363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-10-02123NC INC ALREADY ADJUSTED 09/09/08
2008-10-02RES13DIRECTORS AN ALLOT NEW SHARES AT ANY TIME 09/09/2008
2008-10-02RES04GBP NC 100000/100100 09/09/2008
2008-10-0288(2)AD 09/09/08 GBP SI 100@1=100 GBP IC 14999/15099
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-19363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-21363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-17363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2005-03-0388(2)RAD 02/03/04--------- £ SI 900@1=900 £ IC 14099/14999
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-24RES13ALLOT OF ORD SHARES £1 02/03/04
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-2488(2)RAD 02/03/04--------- £ SI 4099@1=4099 £ IC 10000/14099
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-10-28363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2000-10-09363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: LONGACRE ROAD CLAYHILL INDUSTRIAL PARK NESTON CHESHIRE CH64 3UG
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-05287REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 68 ARGYLE STREET BIRKENHEAD. WIRRAL. MERSEYSIDE L41 6AF
2000-05-05288aNEW SECRETARY APPOINTED
2000-05-05288bSECRETARY RESIGNED
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-07-22225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-10-12363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1997-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-27363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COLOURIMAGE LITHO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-24
Appointment of Liquidators2015-11-27
Resolutions for Winding-up2015-11-27
Fines / Sanctions
No fines or sanctions have been issued against COLOURIMAGE LITHO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-29 Outstanding DAVID ROBIN HUSSEY, WENDY ELIZABETH HUSSEY, JULIAN DAVID HUSSEY AND JUSTIN PAUL HUSSEY
CHATTELS MORTGAGE 2003-07-30 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-11-03 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-01-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOURIMAGE LITHO LIMITED

Intangible Assets
Patents
We have not found any records of COLOURIMAGE LITHO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLOURIMAGE LITHO LIMITED
Trademarks
We have not found any records of COLOURIMAGE LITHO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLOURIMAGE LITHO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as COLOURIMAGE LITHO LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where COLOURIMAGE LITHO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOLOURIMAGE LITHO LIMITEDEvent Date2016-11-22
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP on 20 December 2016 at 11.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP no later than 12 noon on the preceding day. Date of appointment: 23 November 2015 Office Holder details: Daniel Paul Hennessy, (IP No. 9286) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP For further details contact: Daniel Paul Hennessy, Email: pat@aticus.co.uk Tel: 0844 887 1480.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOLOURIMAGE LITHO LIMITEDEvent Date2015-11-23
Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool L9 7BP . : For further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk, Tel: 0151 523 5293.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOLOURIMAGE LITHO LIMITEDEvent Date2015-11-23
At a general meeting of the above named Company, duly convened and held at Evolution House, Longacres Road, Clayhill Light Industrial Estate, South Wirral, CH64 3RL on 23 November 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be would up voluntarily and that Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool L9 7BP be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk, Tel: 0151 523 5293.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOURIMAGE LITHO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOURIMAGE LITHO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.