Reading
Berkshire
RG10 9XT
Director Name | Mr Roderick John Symes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(67 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 04 August 2018) |
Role | Company Secretary And Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loose Box Canhurst Lane, Knowl Hill Reading Berkshire RG10 9XT |
Secretary Name | Mr Roderick John Symes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(68 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 04 August 2018) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | The Loose Box Canhurst Lane, Knowl Hill Reading Berkshire RG10 9XT |
Director Name | Colin Joseph Stephen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(69 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 August 2018) |
Role | Company Director |
Correspondence Address | 16 Thames Road Langley Slough Berkshire SL3 8DZ |
Director Name | Barry Dennis Luther |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(75 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 August 2018) |
Role | Accountant |
Correspondence Address | Heather Cottage Sonning Eye Oxfprdshire RG4 6TN |
Director Name | Mr Christopher Richard Cann |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Christchurch Road London SW14 7AT |
Director Name | George Herbert Cann |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 32 Stonehill Road East Sheen London SW14 8RW |
Director Name | Clive Martin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 7 Seafarers Walk Hayling Island Hampshire PO11 9TA |
Director Name | Kirthi Nilkamal Ehelapola Seneviratne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Tudor Lodge Old Marsh Lane Dorney Reach Maidenhead Berkshire SL6 0DZ |
Director Name | Roderick Sigvard Symes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 May 2002) |
Role | Managing Director & Chairman |
Correspondence Address | Canhurst Farm Knowle Hill Reading Berkshire RG10 9XT |
Secretary Name | Kirthi Nilkamal Ehelapola Seneviratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(57 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Tudor Lodge Old Marsh Lane Dorney Reach Maidenhead Berkshire SL6 0DZ |
Director Name | Mr Christopher Richard Cann |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(67 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Christchurch Road London SW14 7AT |
Director Name | Piers Anthony Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(69 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Hardwicke Mill Clifford Herefordshire HR3 5EZ Wales |
Website | metalcolours.co.uk/ |
---|---|
Telephone | 020 84469000 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £965,995 |
Cash | £9,603 |
Current Liabilities | £318,841 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 8 January 2018 (5 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (5 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 8 July 2017 (5 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (5 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (5 pages) |
30 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (5 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (5 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 8 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (5 pages) |
12 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (5 pages) |
14 November 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (5 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (5 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 July 2015 (5 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (5 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (5 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (5 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (5 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (5 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (5 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (5 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 8 January 2014 (5 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 8 January 2013 (5 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 8 January 2013 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 8 July 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 8 January 2012 (5 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 8 January 2012 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 8 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 8 January 2011 (5 pages) |
9 January 2010 | Administrator's progress report to 5 January 2010 (11 pages) |
9 January 2010 | Administrator's progress report to 5 January 2010 (11 pages) |
9 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 January 2010 | Administrator's progress report to 5 January 2010 (11 pages) |
8 December 2009 | Result of meeting of creditors (20 pages) |
8 December 2009 | Result of meeting of creditors (20 pages) |
6 November 2009 | Statement of administrator's proposal (20 pages) |
6 November 2009 | Statement of affairs with form 2.14B (4 pages) |
6 November 2009 | Statement of administrator's proposal (20 pages) |
6 November 2009 | Statement of affairs with form 2.14B (4 pages) |
23 September 2009 | Appointment of an administrator (1 page) |
23 September 2009 | Appointment of an administrator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 9 cambridge avenue slough berkshire SL1 4QG (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 9 cambridge avenue slough berkshire SL1 4QG (1 page) |
15 July 2009 | Appointment terminated director kirthi seneviratne (1 page) |
15 July 2009 | Appointment terminated director kirthi seneviratne (1 page) |
19 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
19 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
15 September 2008 | Director appointed barry dennis luther (2 pages) |
15 September 2008 | Director appointed barry dennis luther (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (11 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (11 pages) |
18 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
18 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (11 pages) |
4 April 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
14 July 2004 | Return made up to 31/03/04; full list of members
|
14 July 2004 | Return made up to 31/03/04; full list of members
|
12 February 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
12 February 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 31/03/03; full list of members
|
19 June 2003 | Return made up to 31/03/03; full list of members
|
8 June 2003 | Accounts for a medium company made up to 31 August 2002 (12 pages) |
8 June 2003 | Accounts for a medium company made up to 31 August 2002 (12 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 31/03/02; full list of members
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 31/03/02; full list of members
|
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
25 April 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
25 April 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
31 January 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
31 January 2001 | Accounts for a medium company made up to 31 August 2000 (13 pages) |
8 May 2000 | Return made up to 31/03/00; full list of members
|
8 May 2000 | Return made up to 31/03/00; full list of members
|
11 February 2000 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
11 February 2000 | Accounts for a medium company made up to 31 August 1999 (13 pages) |
24 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
24 April 1999 | Return made up to 31/03/99; change of members (6 pages) |
4 February 1999 | Accounts for a medium company made up to 31 August 1998 (13 pages) |
4 February 1999 | Accounts for a medium company made up to 31 August 1998 (13 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members
|
27 April 1998 | Return made up to 31/03/98; no change of members
|
16 December 1997 | Accounts for a medium company made up to 31 August 1997 (13 pages) |
16 December 1997 | Accounts for a medium company made up to 31 August 1997 (13 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
16 May 1997 | Return 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 1997 | Ad 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 1997 | Ad 16/01/97--------- £ si 215860@1=215860 £ ic 43172/259032 (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
22 January 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
22 January 1997 | Accounts for a medium company made up to 31 August 1996 (13 pages) |
2 April 1996 | Return made up to 31/03/96; full list of members
|
2 April 1996 | Return made up to 31/03/96; full list of members
|
17 November 1995 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
17 November 1995 | Accounts for a medium company made up to 31 August 1995 (13 pages) |
6 July 1995 | Return made up to 31/03/95; no change of members
|
6 July 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
28 August 1933 | Incorporation (19 pages) |
28 August 1933 | Incorporation (19 pages) |