Background WavePink WaveYellow Wave

SMITHS COLOUR PRINTERS LIMITED (02028291)

SMITHS COLOUR PRINTERS LIMITED (02028291) is an active UK company. incorporated on 16 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). SMITHS COLOUR PRINTERS LIMITED has been registered for 39 years. Current directors include HARRIS, Philip Charles, ST IVES PLC.

Company Number
02028291
Status
active
Type
ltd
Incorporated
16 June 1986
Age
39 years
Address
St Ives House, London, SE1 0NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
HARRIS, Philip Charles, ST IVES PLC
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHS COLOUR PRINTERS LIMITED

SMITHS COLOUR PRINTERS LIMITED is an active company incorporated on 16 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). SMITHS COLOUR PRINTERS LIMITED was registered 39 years ago.(SIC: 7499)

Status

active

Active since 39 years ago

Company No

02028291

LTD Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 31/7

Overdue

16 years overdue

Last Filed

Made up to 3 August 2007 (18 years ago)
Submitted on 3 June 2008 (17 years ago)
Period: 29 July 2006 - 3 August 2007(14 months)
Type: Dormant

Next Due

Due by 31 May 2009
Period: 4 August 2007 - 31 July 2008

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ALF SMITH PRINTERS (BRADFORD) LIMITED
From: 14 October 1986To: 21 January 1999
SAFEMAGIC LIMITED
From: 16 June 1986To: 14 October 1986
Contact
Address

St Ives House Lavington Street London, SE1 0NX,

Timeline

No significant events found

Capital Table
People

Officers

21

3 Active
18 Resigned

HARRIS, Philip Charles

Active
33 Seething Wells Lane, SurbitonKT6 5NA
Secretary
Appointed 16 Oct 1998

HARRIS, Philip Charles

Active
33 Seething Wells Lane, SurbitonKT6 5NA
Born January 1952
Director
Appointed 02 Sept 2009

ST IVES PLC

Active
Lavington Street, LondonSE1 0NX
Corporate director
Appointed 02 Sept 2009

FLETCHER, Andrew Richard

Resigned
Lowfield House 25 Dearneside Road, HuddersfieldHD8 8TL
Secretary
Appointed 09 Jul 1993
Resigned 16 Oct 1998

STARK, Lucia Elizabeth

Resigned
26 The Orchards, BingleyBD16 4AZ
Secretary
Appointed N/A
Resigned 09 Jul 1993

BROWN, James Andrew

Resigned
83 Moor Lane, YorkYO24 2QX
Born May 1959
Director
Appointed 23 Oct 2000
Resigned 18 Nov 2003

EDWARDS, Brian Charles

Resigned
Sequoia, SevenoaksTN13 1PL
Born November 1949
Director
Appointed 04 Jan 1999
Resigned 03 Aug 2009

FLETCHER, Andrew Richard

Resigned
Lowfield House 25 Dearneside Road, HuddersfieldHD8 8TL
Born February 1956
Director
Appointed 09 Jul 1993
Resigned 18 Oct 2000

GILL, Keith Martin

Resigned
17 Rowan Croft, ChorleyPR6 7UU
Born July 1956
Director
Appointed 04 Dec 1996
Resigned 19 Jul 1999

HARRISON, Kenneth

Resigned
4 Weetwood Avenue, LeedsLS16 5NF
Born September 1954
Director
Appointed N/A
Resigned 06 Oct 1995

JOHNSON, Ian John Fulford

Resigned
29 Belvedere Court, LeedsLS17 8NF
Born November 1947
Director
Appointed 09 Jul 1993
Resigned 09 Nov 2000

MACPHERSON, Ian

Resigned
2 Whixley Mews, YorkYO5 8AR
Born March 1949
Director
Appointed 01 Mar 1996
Resigned 27 Mar 1997

MCGOLPIN, David

Resigned
7 Stonedene Park, LeedsLS22 7FZ
Born October 1961
Director
Appointed 21 Sept 2000
Resigned 17 Dec 2006

RISBY, Nigel Stuart

Resigned
Glen Caple Sheriff Lane, BingleyBD16 3EN
Born April 1957
Director
Appointed 15 Jul 1991
Resigned 22 Apr 1993

SMAILES, Norman

Resigned
1 Jessamine Cottage, Burnley In WarfdaleLS29 7NL
Born April 1967
Director
Appointed 18 Nov 1996
Resigned 03 Sept 2001

STARK, Lucia Elizabeth

Resigned
26 The Orchards, BingleyBD16 4AZ
Born February 1953
Director
Appointed N/A
Resigned 16 Jun 1995

SUGDEN, Bernard Brian

Resigned
46 Birchdale, BingleyBD16 4SE
Born April 1951
Director
Appointed 09 Jul 1993
Resigned 29 Apr 1999

THOMPSON, Geoffrey

Resigned
40 St Barnabas Road, LiversedgeWF15 8BT
Born June 1933
Director
Appointed N/A
Resigned 04 Dec 1996

VARNEY, Richard Norman

Resigned
Linton House, EasingwoldYO61 3NB
Born April 1951
Director
Appointed 01 Oct 1999
Resigned 15 Sept 2009

WEBB, David

Resigned
10 Arncliffe Crescent, LeedsLS27 9DU
Born November 1959
Director
Appointed 14 Aug 1995
Resigned 04 Dec 1996

WORSNOP, Howard James

Resigned
4 South Mead, LeedsLS16 9DX
Born March 1947
Director
Appointed 18 Nov 1996
Resigned 15 Sept 2009
Fundings
Financials
Latest Activities

Filing History

128

Restoration Order Of Court
2 May 2025
AC92AC92
Gazette Dissolved Compulsory
25 May 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Made Up Date
3 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Legacy
29 October 2002
288cChange of Particulars
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
363aAnnual Return
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288cChange of Particulars
Resolution
8 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
9 June 1999
190190
Legacy
9 June 1999
353353
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288cChange of Particulars
Legacy
5 March 1999
363aAnnual Return
Legacy
26 February 1999
287Change of Registered Office
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
363(287)363(287)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
16 September 1996
AUDAUD
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
18 October 1995
288288
Legacy
4 August 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
363(288)363(288)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
363(353)363(353)
Legacy
2 March 1994
363(190)363(190)
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
17 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
23 June 1993
169169
Legacy
28 April 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
363(353)363(353)
Auditors Resignation Company
23 September 1992
AUDAUD
Resolution
11 September 1992
RESOLUTIONSResolutions
Auditors Resignation Company
11 September 1992
AUDAUD
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
28 July 1991
288288
Legacy
4 June 1991
287Change of Registered Office
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Small Group
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
11 October 1988
288288
Accounts With Accounts Type Small Group
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
2 March 1988
363363
Legacy
1 November 1987
288288
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
9 September 1987
288288
Legacy
17 August 1987
225(2)225(2)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
GAZ(U)GAZ(U)
Legacy
16 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1986
287Change of Registered Office
Legacy
3 October 1986
288288
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation