Company NameColourange Coatings Limited
Company StatusDissolved
Company Number02429353
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Richard McEwen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameJoanne McEwen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Secretary NameJoanne McEwen
NationalityBritish
StatusClosed
Appointed30 June 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address10 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameBrian Morgan Flack
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RoleManaging Director
Correspondence Address1 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB
Director NameIrene Sylvia Flack
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address1 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB
Secretary NameBrian Morgan Flack
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,406
Current Liabilities£22,648

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
13 March 2001Return made up to 05/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
27 March 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
27 March 2000Return made up to 05/03/00; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
1 April 1999Return made up to 05/03/99; full list of members (6 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
8 April 1997Return made up to 05/03/97; full list of members (6 pages)
19 December 1996Accounts for a small company made up to 30 November 1995 (4 pages)
26 November 1996Return made up to 05/03/96; no change of members (4 pages)
14 October 1996Registered office changed on 14/10/96 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
29 September 1995Full accounts made up to 30 November 1994 (9 pages)
15 March 1995Return made up to 05/03/95; no change of members (4 pages)