Company NameColour Counsellors International Limited
Company StatusDissolved
Company Number02638730
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Lucilla Mary Royden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(1 year after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Walham Grove
London
SW6 1QR
Director NameMs Virginia Stourton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1992(1 year after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Farm Cottages
Coln Rogers
Cheltenham
Gloucestershire
GL54 3LA
Wales
Director NameJohn Michael Joseph Royden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish & Chilean
StatusClosed
Appointed16 August 1993(2 years after company formation)
Appointment Duration7 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address51 Walham Grove
London
SW6 1QR
Secretary NameJohn Michael Joseph Royden
NationalityBritish & Chilean
StatusClosed
Appointed15 December 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address51 Walham Grove
London
SW6 1QR
Secretary NameMr Michael Charles Clear
NationalityBritish
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address44 Green Street
London
W1Y 3FJ
Director NameMiss Sylvia Gladys Mitchell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSummerdown
34 Stirling Avenue
Seaford
East Sussex
BN25 3UN
Secretary NameEdward Joseph Rooney
NationalityBritish
StatusResigned
Appointed08 November 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH

Location

Registered Address3 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
19 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
23 March 2000New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
20 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1999Full accounts made up to 30 June 1998 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
20 August 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 August 1996Return made up to 16/08/96; no change of members (4 pages)
31 March 1996Full accounts made up to 30 June 1995 (10 pages)
15 August 1995Return made up to 16/08/95; full list of members (6 pages)