Company NameColourpath Limited
DirectorsMark Edward Kennedy Edgley and George Washington Polk
Company StatusDissolved
Company Number02801425
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Previous NameGyre & Gimble Limited

Business Activity

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

Directors

Director NameMark Edward Kennedy Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCo Director
Correspondence Address33 Mayford Road
London
SW12 8SE
Director NameGeorge Washington Polk
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleBusiness Advisor
Correspondence Address129 Greene Street
New York 10012
New York
United States
Director NameJeremy Charles Hayward Stirrup
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 St Luke Street
London
SW3 3RS
Secretary NameGeorgina Mary Holman
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 St Luke Street
London
SW3 3RS
Director NameNicholas Stephen Collingridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressGarden Flat 7 Wedderburn Road
London
NW3 5QS
Director NameMr Michael Scott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mulbarton Court
Kemnal Road
Chislehurst
Kent
BR7 6NE
Secretary NameMr Michael Scott
NationalityBritish
StatusResigned
Appointed19 September 2000(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Mulbarton Court
Kemnal Road
Chislehurst
Kent
BR7 6NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£196,757
Cash£3,242
Current Liabilities£9,269

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (6 pages)
7 December 2002Registered office changed on 07/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
2 May 2002Appointment of a voluntary liquidator (1 page)
24 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 April 2002Statement of affairs (34 pages)
11 March 2002Registered office changed on 11/03/02 from: studio 1 chelsea wharf 15 lots road london SW10 0QJ (1 page)
20 November 2001Director resigned (1 page)
25 October 2001Secretary resigned;director resigned (2 pages)
5 June 2001Return made up to 19/03/01; full list of members (12 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Company name changed gyre & gimble LIMITED\certificate issued on 06/03/01 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
6 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
9 May 2000Full accounts made up to 30 November 1999 (11 pages)
19 April 2000Return made up to 19/03/00; full list of members (12 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 30 November 1998 (10 pages)
19 May 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1998Full accounts made up to 30 November 1997 (10 pages)
17 June 1998Return made up to 19/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(6 pages)
3 March 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
26 February 1998Auditor's resignation (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Particulars of contract relating to shares (3 pages)
11 December 1997Ad 09/06/97--------- £ si [email protected]=1916 £ ic 12383/14299 (2 pages)
31 July 1997Ad 18/06/97--------- £ si [email protected]=2383 £ ic 10000/12383 (2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1997Nc inc already adjusted 09/06/97 (3 pages)
1 July 1997S-div 09/06/97 (1 page)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 April 1996Return made up to 19/03/96; full list of members (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 April 1995Return made up to 19/03/95; full list of members (14 pages)