Company NameColour Centre Limited
Company StatusDissolved
Company Number00508772
CategoryPrivate Limited Company
Incorporation Date12 June 1952(71 years, 11 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Wilson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(40 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 01 March 2005)
RoleFilm Processor
Correspondence Address9 East Hill
Wembley Park
Middlesex
HA9 9PT
Secretary NameMalgorzata Janina Wilson
NationalityBritish
StatusClosed
Appointed28 November 1997(45 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address9 East Hill
Wembley Park
Wembley
Middlesex
HA9 9PT
Director NameJohn Corby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleManager
Correspondence Address28 Portland Place
Cross Street
Cowes
Isle Of Wight
PO31 7TD
Director NameMr Peter John Siddons Corby
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sloop
89 High Street
Cowes
Isle Of Wight
PO31 7AW
Secretary NameJohn Corby
NationalityBritish
StatusResigned
Appointed14 December 1990(38 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Portland Place
Cross Street
Cowes
Isle Of Wight
PO31 7TD
Secretary NameNaresh Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1997)
RoleSecretary
Correspondence Address5 Langland Drive
Hatch End
Pinner
Middlesex
HA5 4SA

Location

Registered AddressMonument House
215 Marsh Road
Pinner
Middx
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2,000
Cash£2,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
14 April 2004Return made up to 31/12/03; full list of members (5 pages)
20 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
13 March 2003Return made up to 31/12/02; full list of members (5 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
13 March 2002Return made up to 31/12/01; full list of members (5 pages)
10 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 February 2001Return made up to 31/12/00; full list of members (5 pages)
21 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
18 July 1997Director's particulars changed (1 page)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 November 1995Registered office changed on 15/11/95 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)