Harlow
Essex
CM19 5NN
Director Name | Christopher William Le Core |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 4 months (closed 02 December 2014) |
Role | Director/Sales |
Country of Residence | United Kingdom |
Correspondence Address | 111 Edwin Road Gillingham Kent ME8 0AG |
Director Name | Mr Roger Victor Adams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 August 1998) |
Role | Printer |
Correspondence Address | Hightrees 9 Birchalls Stanstead Mountfitchet Essex |
Director Name | Mrs Margaret Ann Mead |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 27 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JS |
Secretary Name | Mrs Margaret Ann Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 December 2010) |
Role | Accountant |
Correspondence Address | 27 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JS |
Director Name | Andrew Ronald Etheridge |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 September 2003) |
Role | Lithographic Planner |
Correspondence Address | 17 Catterick Road Lords Wood Chatham Kent ME5 8PX |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | www.collectivecolour.co.uk |
---|---|
Telephone | 01233 822590 |
Telephone region | Ashford (Kent) |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
275 at £1 | Mr Gary Law 27.50% Ordinary |
---|---|
275 at £1 | Mrs Kerry Law 27.50% Ordinary |
225 at £1 | Christopher Le Core 22.50% Ordinary |
225 at £1 | Deborah Le-core 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,078 |
Cash | £122,693 |
Current Liabilities | £91,327 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 November 2013 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 November 2013 (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Resolutions
|
17 June 2013 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 17 June 2013 (2 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Termination of appointment of Margaret Mead as a secretary (1 page) |
29 December 2010 | Termination of appointment of Margaret Mead as a secretary (1 page) |
22 December 2010 | Registered office address changed from Unit 11 Dolphin Point Dolphin Way Purfleet West Thurrock Essex RM19 1NR on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from Unit 11 Dolphin Point Dolphin Way Purfleet West Thurrock Essex RM19 1NR on 22 December 2010 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Christopher William Le Core on 3 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | (4 pages) |
27 July 2009 | (4 pages) |
17 October 2008 | (4 pages) |
17 October 2008 | (4 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members
|
25 July 2007 | Return made up to 03/07/07; full list of members
|
25 July 2007 | (4 pages) |
25 July 2007 | (4 pages) |
31 August 2006 | (4 pages) |
31 August 2006 | (4 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members
|
19 July 2006 | Return made up to 03/07/06; full list of members
|
28 December 2005 | Registered office changed on 28/12/05 from: unit k east cross centre waterden road stratford london E15 2HN (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit k east cross centre waterden road stratford london E15 2HN (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
22 December 2004 | (4 pages) |
22 December 2004 | (4 pages) |
29 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
5 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
31 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
8 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Return made up to 03/07/00; full list of members
|
14 July 2000 | Return made up to 03/07/00; full list of members
|
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
14 July 1999 | Return made up to 03/07/99; full list of members
|
14 July 1999 | Return made up to 03/07/99; full list of members
|
4 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
4 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 03/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 03/07/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
7 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
6 August 1997 | Return made up to 03/07/97; full list of members (8 pages) |
6 August 1997 | Return made up to 03/07/97; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
9 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
9 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
4 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
4 March 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
3 July 1992 | Incorporation (16 pages) |
3 July 1992 | Incorporation (16 pages) |