Company NameColour At Work Limited
Company StatusDissolved
Company Number02781897
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameHarvey Burdett Searle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(same day as company formation)
RoleLithographic Platemaker
Correspondence Address11 Stanley Place
Ongar
Essex
CM5 9SU
Secretary NameDiane Susan Searle
NationalityBritish
StatusCurrent
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Stanley Place
Ongar
Essex
CM5 9SU
Director NameDiane Susan Searle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(10 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleStaff Nurse
Correspondence Address11 Stanley Place
Ongar
Essex
CM5 9SU
Director NameMr Stephen Paul Timms
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(2 years after company formation)
Appointment Duration29 years, 3 months
RoleLithographic Platemaker
Correspondence Address49 Theydon Grove
Epping
Essex
CM16 4PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 12 York House
Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 March 1998Dissolved (1 page)
5 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 December 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Appointment of a voluntary liquidator (1 page)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 June 1995New director appointed (2 pages)
13 March 1995Return made up to 21/01/95; no change of members (4 pages)