Company NameColour Plus Ltd.
Company StatusDissolved
Company Number02681219
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Douglas Humm
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(1 week, 2 days after company formation)
Appointment Duration32 years, 2 months
RoleArt Director
Correspondence Address8 Browning Road
Brantham
Manningtree
Essex
CO11 1QX
Director NameMs Deborah Pauline Waters
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 months after company formation)
Appointment Duration32 years, 1 month
RoleMarketing Services Agent
Correspondence AddressMeadowcroft Steam Mill Road
Bradfield
Manningtree
Essex
CO11 2QY
Director NameGiuseppe D'Anna
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Services Agent
Correspondence Address25 Causton Road
Colchester
Essex
CO1 1RS
Secretary NameMs Deborah Pauline Waters
NationalityBritish
StatusCurrent
Appointed01 April 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station House
Station Road
Manningtree
Essex
CO11 2LH
Secretary NameMr William Ivor John Martin
NationalityBritish
StatusResigned
Appointed05 February 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 1993)
RoleCompany Director
Correspondence Address13 East Bay
Colchester
Essex
CO1 2UG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 1993(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1994)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 April 2001Dissolved (1 page)
3 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Appointment of a voluntary liquidator (1 page)
8 June 1999Statement of affairs (7 pages)
3 June 1999Registered office changed on 03/06/99 from: station house station road manningtree essex CO11 2LH (1 page)
10 July 1998Return made up to 27/01/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 April 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Director's particulars changed (1 page)
11 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 March 1995Return made up to 27/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)