About

Registered Number: 04273063
Date of Incorporation: 20/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 99 Wellington Road North, Stockport, Cheshire, SK4 2LP,

 

D.S. Colour Labs (Cheadle) Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Rocco, Michelle Anne for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCCO, Michelle Anne 31 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 08 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 June 2014
AD01 - Change of registered office address 29 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 31 July 2007
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 24 June 2003
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 01 October 2002
225 - Change of Accounting Reference Date 20 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.