Company NameColour Film Services (Properties) Limited
DirectorDavid Roland Chase
Company StatusDissolved
Company Number01345728
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Roland Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWest House Cottage
Freeman St
Wells Next The Spa
Norfolk
NR23 1BB
Secretary NameDiana Susan Chase
NationalityBritish
StatusCurrent
Appointed31 December 1994(17 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressDungrove Farm House White Hill
Chesham
Buckinghamshire
HP5 1AX
Director NameMrs Jane Elizabeth Chase
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 1992)
RoleCompany Director
Correspondence Address45 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Director NameRoland George Frank Chase
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 1993)
RoleCompany Director
Correspondence AddressFreshwoods 106 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameMrs Hilary Anne Sillars
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1993)
RoleCompany Director
Correspondence Address6 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMr Timothy John Sillars
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 1993)
RoleCompany Director
Correspondence AddressThe White Cottage
6 Dikes Lane
Great Ayton
North Yorkshire
TS9 6HJ
Secretary NameMalcolm Douglas Beech-Allen
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressOrchard House Freemans Close
Stoke Poges
Buckinghamshire
SL2 4ER
Secretary NameMrs Catherine Wisker
NationalityBritish
StatusResigned
Appointed31 January 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address137 Midhurst Road
London
W13 9TJ
Secretary NameEmma Jayne Hyde-Parker
NationalityBritish
StatusResigned
Appointed30 June 1993(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address78 Wendover Court
Chiltern Street
London
W1M 1PJ

Location

Registered Address4th Floor
66-68 Margaret Street
London
W1N 8PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 May 2000Dissolved (1 page)
10 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Registered office changed on 06/10/95 from: 22-25 portman close baker street london W1A 4BE (1 page)