Company NameMetal Colours Limited
Company StatusDissolved
Company Number00279129
CategoryPrivate Limited Company
Incorporation Date28 August 1933(90 years, 8 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)
Previous NameMetal Colours (Slough) Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMrs Davina Jane Symes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 04 August 2018)
RoleMarried Woman And Director
Country of ResidenceEngland
Correspondence AddressCanhurst Farm Knowl Hill
Reading
Berkshire
RG10 9XT
Director NameMr Roderick John Symes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(67 years after company formation)
Appointment Duration17 years, 11 months (closed 04 August 2018)
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loose Box
Canhurst Lane, Knowl Hill
Reading
Berkshire
RG10 9XT
Secretary NameMr Roderick John Symes
NationalityBritish
StatusClosed
Appointed17 January 2002(68 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 04 August 2018)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loose Box
Canhurst Lane, Knowl Hill
Reading
Berkshire
RG10 9XT
Director NameColin Joseph Stephen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(69 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 04 August 2018)
RoleCompany Director
Correspondence Address16 Thames Road
Langley
Slough
Berkshire
SL3 8DZ
Director NameBarry Dennis Luther
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(75 years after company formation)
Appointment Duration9 years, 11 months (closed 04 August 2018)
RoleAccountant
Correspondence AddressHeather Cottage
Sonning Eye
Oxfprdshire
RG4 6TN
Director NameMr Christopher Richard Cann
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Christchurch Road
London
SW14 7AT
Director NameGeorge Herbert Cann
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1998)
RoleChartered Accountant
Correspondence Address32 Stonehill Road
East Sheen
London
SW14 8RW
Director NameClive Martin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration16 years (resigned 05 April 2007)
RoleCompany Director
Correspondence Address7 Seafarers Walk
Hayling Island
Hampshire
PO11 9TA
Director NameKirthi Nilkamal Ehelapola Seneviratne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressTudor Lodge Old Marsh Lane
Dorney Reach
Maidenhead
Berkshire
SL6 0DZ
Director NameRoderick Sigvard Symes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 May 2002)
RoleManaging Director & Chairman
Correspondence AddressCanhurst Farm
Knowle Hill
Reading
Berkshire
RG10 9XT
Secretary NameKirthi Nilkamal Ehelapola Seneviratne
NationalityBritish
StatusResigned
Appointed31 March 1991(57 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressTudor Lodge Old Marsh Lane
Dorney Reach
Maidenhead
Berkshire
SL6 0DZ
Director NameMr Christopher Richard Cann
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(67 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Christchurch Road
London
SW14 7AT
Director NamePiers Anthony Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(69 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHardwicke Mill
Clifford
Herefordshire
HR3 5EZ
Wales

Contact

Websitemetalcolours.co.uk/
Telephone020 84469000
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2007
Net Worth£965,995
Cash£9,603
Current Liabilities£318,841

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
23 January 2018Liquidators' statement of receipts and payments to 8 January 2018 (5 pages)
25 July 2017Liquidators' statement of receipts and payments to 8 July 2017 (5 pages)
25 July 2017Liquidators' statement of receipts and payments to 8 July 2017 (5 pages)
27 January 2017Liquidators' statement of receipts and payments to 8 January 2017 (5 pages)
27 January 2017Liquidators' statement of receipts and payments to 8 January 2017 (5 pages)
30 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 September 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 July 2016Liquidators' statement of receipts and payments to 8 July 2016 (5 pages)
26 July 2016Liquidators' statement of receipts and payments to 8 July 2016 (5 pages)
12 February 2016Liquidators statement of receipts and payments to 8 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (5 pages)
12 February 2016Liquidators' statement of receipts and payments to 8 January 2016 (5 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
12 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (5 pages)
12 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (5 pages)
12 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
12 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
10 August 2015Liquidators statement of receipts and payments to 8 July 2015 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (5 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 8 January 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 8 January 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 8 January 2015 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 8 July 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 8 July 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 8 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 8 January 2014 (5 pages)
4 February 2014Liquidators' statement of receipts and payments to 8 January 2014 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 8 July 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 8 July 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 8 January 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 8 January 2013 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (5 pages)
12 July 2012Liquidators' statement of receipts and payments to 8 July 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 8 July 2012 (5 pages)
12 July 2012Liquidators statement of receipts and payments to 8 July 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments to 8 January 2012 (5 pages)
24 January 2012Liquidators statement of receipts and payments to 8 January 2012 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
9 January 2010Administrator's progress report to 5 January 2010 (11 pages)
9 January 2010Administrator's progress report to 5 January 2010 (11 pages)
9 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 January 2010Administrator's progress report to 5 January 2010 (11 pages)
8 December 2009Result of meeting of creditors (20 pages)
8 December 2009Result of meeting of creditors (20 pages)
6 November 2009Statement of administrator's proposal (20 pages)
6 November 2009Statement of affairs with form 2.14B (4 pages)
6 November 2009Statement of administrator's proposal (20 pages)
6 November 2009Statement of affairs with form 2.14B (4 pages)
23 September 2009Appointment of an administrator (1 page)
23 September 2009Appointment of an administrator (1 page)
4 September 2009Registered office changed on 04/09/2009 from 9 cambridge avenue slough berkshire SL1 4QG (1 page)
4 September 2009Registered office changed on 04/09/2009 from 9 cambridge avenue slough berkshire SL1 4QG (1 page)
15 July 2009Appointment terminated director kirthi seneviratne (1 page)
15 July 2009Appointment terminated director kirthi seneviratne (1 page)
19 May 2009Return made up to 31/03/09; full list of members (6 pages)
19 May 2009Return made up to 31/03/09; full list of members (6 pages)
15 September 2008Director appointed barry dennis luther (2 pages)
15 September 2008Director appointed barry dennis luther (2 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 April 2008Return made up to 31/03/08; no change of members (8 pages)
30 April 2008Return made up to 31/03/08; no change of members (8 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (11 pages)
9 May 2007Return made up to 31/03/07; full list of members (11 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
6 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
3 May 2006Return made up to 31/03/06; full list of members (11 pages)
3 May 2006Return made up to 31/03/06; full list of members (11 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
26 April 2005Return made up to 31/03/05; full list of members (11 pages)
26 April 2005Return made up to 31/03/05; full list of members (11 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (8 pages)
4 April 2005Accounts for a small company made up to 31 August 2004 (8 pages)
14 July 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 July 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 February 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
12 February 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
19 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2003Accounts for a medium company made up to 31 August 2002 (12 pages)
8 June 2003Accounts for a medium company made up to 31 August 2002 (12 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 April 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
25 April 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
16 May 2001Return made up to 31/03/01; full list of members (9 pages)
16 May 2001Return made up to 31/03/01; full list of members (9 pages)
31 January 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
31 January 2001Accounts for a medium company made up to 31 August 2000 (13 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
11 February 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
24 April 1999Return made up to 31/03/99; change of members (6 pages)
24 April 1999Return made up to 31/03/99; change of members (6 pages)
4 February 1999Accounts for a medium company made up to 31 August 1998 (13 pages)
4 February 1999Accounts for a medium company made up to 31 August 1998 (13 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Accounts for a medium company made up to 31 August 1997 (13 pages)
16 December 1997Accounts for a medium company made up to 31 August 1997 (13 pages)
16 May 1997Return made up to 31/03/97; full list of members (8 pages)
16 May 1997Return made up to 31/03/97; full list of members (8 pages)
4 March 1997£ nc 60000/500000 16/01/97 (1 page)
4 March 1997Ad 16/01/97--------- £ si 215860@1=215860 £ ic 43172/259032 (2 pages)
4 March 1997£ nc 60000/500000 16/01/97 (1 page)
4 March 1997Ad 16/01/97--------- £ si 215860@1=215860 £ ic 43172/259032 (2 pages)
4 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
22 January 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1995Accounts for a medium company made up to 31 August 1995 (13 pages)
17 November 1995Accounts for a medium company made up to 31 August 1995 (13 pages)
6 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(8 pages)
6 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
28 August 1933Incorporation (19 pages)
28 August 1933Incorporation (19 pages)