DWJ COLOURPRINT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4BB

Company number 07470478
Status Liquidation
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address 44 ST. HELENS ROAD, SWANSEA, SA1 4BB
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 4, Ash Court, Viking Way, Swansea Viking Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7DA Wales to 44 st. Helens Road Swansea SA1 4BB on 9 December 2016; Statement of affairs with form 4.19. The most likely internet sites of DWJ COLOURPRINT LIMITED are www.dwjcolourprint.co.uk, and www.dwj-colourprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Dwj Colourprint Limited is a Private Limited Company. The company registration number is 07470478. Dwj Colourprint Limited has been working since 15 December 2010. The present status of the company is Liquidation. The registered address of Dwj Colourprint Limited is 44 St Helens Road Swansea Sa1 4bb. . PEARN, Donia Suzanne is a Secretary of the company. FORREST, Andrew Ronald is a Director of the company. JONES, Dawn Lisa is a Director of the company. JONES, Graham Martyn Hughes is a Director of the company. Secretary JONES, Graham Martyn Hughes has been resigned. Director TOFT, Marcus Christian has been resigned. Director TOFT, Simon Andrew has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PEARN, Donia Suzanne
Appointed Date: 21 August 2015

Director
FORREST, Andrew Ronald
Appointed Date: 18 January 2011
64 years old

Director
JONES, Dawn Lisa
Appointed Date: 02 January 2015
59 years old

Director
JONES, Graham Martyn Hughes
Appointed Date: 15 December 2010
67 years old

Resigned Directors

Secretary
JONES, Graham Martyn Hughes
Resigned: 21 August 2015
Appointed Date: 15 December 2010

Director
TOFT, Marcus Christian
Resigned: 02 January 2015
Appointed Date: 18 January 2011
49 years old

Director
TOFT, Simon Andrew
Resigned: 02 January 2015
Appointed Date: 15 December 2010
58 years old

DWJ COLOURPRINT LIMITED Events

16 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2016
Registered office address changed from Unit 4, Ash Court, Viking Way, Swansea Viking Way, Winch Wen Industrial Estate Winch Wen Swansea SA1 7DA Wales to 44 st. Helens Road Swansea SA1 4BB on 9 December 2016
06 Dec 2016
Statement of affairs with form 4.19
06 Dec 2016
Appointment of a voluntary liquidator
06 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23

...
... and 21 more events
28 Apr 2011
Current accounting period extended from 31 December 2011 to 30 April 2012
18 Feb 2011
Particulars of a mortgage or charge / charge no: 1
26 Jan 2011
Appointment of Mr Marcus Christian Toft as a director
26 Jan 2011
Appointment of Mr Andrew Ronald Forrest as a director
15 Dec 2010
Incorporation

DWJ COLOURPRINT LIMITED Charges

10 February 2011
All assets debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…