Company NameColorbatch Limited
Company StatusDissolved
Company Number01800584
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameAndrew Martin Ross
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2004)
RoleDivisional Managing Director
Correspondence Address15-A Via Turriglie
10023 Chieri (Torino)
Foreign
Director NameThomas James Riordan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
RoleLawyer
Correspondence Address1576 River Road
New Hope
Pennsylvania
18938
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter John Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
Davenport
Congleton
Cheshire
CW12 4SS
Director NameMrs Christine Cynthia Walker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Lodge
Davenport
Congleton
Cheshire
CW12 4SS
Director NameKenneth Michael Draycott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Radbrook Close
Sandbach
Cheshire
Cw11
Secretary NameMrs Christine Cynthia Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Davenport
Congleton
Cheshire
CW12 4SS
Director NameTimothy James Treweek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 1994)
RoleFabrication Engineer
Correspondence Address51 Broughton Lane
Wistaston
Crewe
Cheshire
CW2 8JR
Director NameMr Andrew David Pepper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Doveys Orchard
Calverton
Nottingham
Nottinghamshire
NG14 6PT
Director NameSandra Pepper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2000)
RoleOffice Manager
Correspondence AddressOrchard House
Doveys Orchard
Calverton
Notts
NG14 6PT
Secretary NameSandra Pepper
NationalityBritish
StatusResigned
Appointed30 June 1997(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressOrchard House
Doveys Orchard
Calverton
Notts
NG14 6PT
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed22 May 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address19 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2000(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2000)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameDaniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(16 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 2000)
RoleSolicitor
Correspondence Address2 Southwood Mansions
Southwood Lane
London
N6 5SZ
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameRonald Lee Rapaport
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(16 years, 8 months after company formation)
Appointment Duration3 months (resigned 22 February 2001)
RoleManaging Director
Correspondence Address9604 Sotweed Drive
Potomac
Maryland 20854
United States
Director NameDonna Marie Abrunzo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2002)
RoleParalegal
Correspondence Address55 Baird Road
Englishtown
New Jersey 07726
Foreign
Director NameGeorge Edward Letman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2002)
RoleDivisional Managing Director
Correspondence Address11 Saint Mellion Close
Mickleover
Derby
Derbyshire
DE3 5YL

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
3 October 2003Particulars of mortgage/charge (6 pages)
1 October 2003Declaration of assistance for shares acquisition (18 pages)
1 October 2003Declaration of assistance for shares acquisition (19 pages)
18 September 2003Director's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 February 2003Return made up to 24/01/03; full list of members (5 pages)
28 January 2003Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Accounting reference date extended from 20/11/01 to 31/12/01 (1 page)
12 March 2002Return made up to 24/01/02; full list of members (6 pages)
7 January 2002Full accounts made up to 20 November 2000 (9 pages)
13 September 2001Delivery ext'd 3 mth 20/11/00 (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001Declaration of assistance for shares acquisition (39 pages)
12 March 2001Declaration of assistance for shares acquisition (36 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
5 March 2001Director resigned (1 page)
23 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 February 2001Director's particulars changed (1 page)
19 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Accounting reference date shortened from 31/12/00 to 20/11/00 (1 page)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (6 pages)
28 September 2000Director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
12 May 2000New director appointed (4 pages)
12 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
11 June 1999Full accounts made up to 30 June 1998 (11 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
10 February 1999Return made up to 24/01/99; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Secretary's particulars changed (1 page)
11 September 1998Full accounts made up to 26 June 1997 (6 pages)
4 August 1998New director appointed (2 pages)
25 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/07/98
(1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
25 June 1998Director's particulars changed (1 page)
18 May 1998Registered office changed on 18/05/98 from: units 1-4 greet park industrial estate crew lane southwell nottinghamshire NG25 0TX (1 page)
9 February 1998New director appointed (2 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Director resigned (1 page)
28 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Return made up to 31/12/95; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)