Company NameColourchoice Enamellers Limited
Company StatusDissolved
Company Number02943044
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Sutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 1999)
RoleManaging Director
Correspondence Address144 Carnation Road
Strood
Kent
ME2 2YH
Secretary NamePatricia Dawn Sutton
NationalityBritish
StatusClosed
Appointed01 October 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 1999)
RoleSecretary
Correspondence Address144 Carnation Road
Strood
Kent
ME2 2YH
Director NameAaron Alan Woodhams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RolePaint Spraying
Correspondence Address73 Hillshaw Crescent
Strood
Rochester
Kent
ME2 2DT
Secretary NameValerie Barbara Hofford
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleSecretary
Correspondence Address73 Hillshaw Crescent
Strood
Rochester
Kent
ME2 2PT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 5a Hastingwood Trading
Estate, Harbert Road Edmonton
London
N18 3LP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
26 March 1998Registered office changed on 26/03/98 from: 22 new road chatham kent ME4 4QR (1 page)
4 August 1996Return made up to 27/06/96; full list of members (6 pages)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Return made up to 26/05/95; full list of members (8 pages)