Company NameColourtech Group Limited
Company StatusDissolved
Company Number02920667
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date22 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoelle Callingham-Woods
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThistledene 4 Guildford Road
Normandy
Guildford
Surrey
GU3 2AS
Director NameAlan Peter Garrett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Heronswood
Salisbury
Wiltshire
SP2 8DH
Secretary NameAlan Peter Garrett
NationalityBritish
StatusClosed
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Heronswood
Salisbury
Wiltshire
SP2 8DH
Director NameMr Peter Martin Byett Bearman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Mead Lane
Chertsey
Surrey
KT16 8NJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Cash£281
Current Liabilities£109,835

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
5 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (6 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (3 pages)
2 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Statement of affairs (9 pages)
14 May 2004Registered office changed on 14/05/04 from: 1 high street guildford surrey GU2 4HP (1 page)
6 December 2003Particulars of mortgage/charge (5 pages)
19 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2002Return made up to 20/04/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
31 May 2000Return made up to 20/04/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 1999Return made up to 20/04/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Accounts for a small company made up to 30 June 1997 (8 pages)
2 May 1997Return made up to 20/04/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 June 1996Return made up to 20/04/96; full list of members (6 pages)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Ad 02/04/96--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
8 June 1996£ nc 1000/100000 01/04/96 (1 page)
21 July 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 May 1995Return made up to 20/04/95; full list of members (6 pages)
27 March 1995Registered office changed on 27/03/95 from: unit 14/15 investment house 28 queens road weybridge surrey KT13 9UT (1 page)
22 July 1994New director appointed (2 pages)
20 April 1994Incorporation (12 pages)