Company NameImpetus Colour Limited
Company StatusDissolved
Company Number00936491
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePaul Borrell
NationalityBritish
StatusCurrent
Appointed08 April 1991(22 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address6 Golf Links Avenue
Beacon Hill
Hindhead
Surrey
GU26 6PQ
Director NamePaul Borrell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Golf Links Avenue
Beacon Hill
Hindhead
Surrey
GU26 6PQ
Director NameGuy Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Correspondence Address36 Mill Place
Chislehurst
Kent
BR7 5ND
Director NamePeter Weatherley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleOffice Manager
Correspondence Address31 Frobisher Way
Gravesend
Kent
DA12 4QY
Director NameMr Mark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Secretary NameMr Mark David O'Hanlon
NationalityBritish
StatusCurrent
Appointed01 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address25 Vardens Road
London
SW11 1RQ
Director NameColin Thomas Batt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressThe Piggeries
Greenstead Road
Ongar
Essex
Director NameEdward William Kearnon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 April 1991)
RoleCompany Director
Correspondence AddressBilley Farm Langley Marsh
Wiveliscombe
Taunton
Somerset
TA4 2UX
Secretary NameEdward William Kearnon
NationalityBritish
StatusResigned
Appointed01 March 1991(22 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 April 1991)
RoleCompany Director
Correspondence AddressBilley Farm Langley Marsh
Wiveliscombe
Taunton
Somerset
TA4 2UX
Secretary NameMiss Penelope Jane Margaret Dawson
NationalityBritish
StatusResigned
Appointed28 February 1992(23 years, 7 months after company formation)
Appointment Duration2 days (resigned 01 March 1992)
RoleCompany Director
Correspondence Address14 First Cross Road
Twickenham
Middlesex
TW2 5QA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 May 1999Dissolved (1 page)
19 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Liquidators statement of receipts and payments (6 pages)