Company NameCauldron Colour Limited
Company StatusDissolved
Company Number02944508
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Casbard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleTypesetter
Correspondence Address54 Hammond Street Road
West Cheshunt
Hertfordshire
EN7 6NT
Director NameDavid Whipps
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleTypesetter
Correspondence AddressSouth Cottage
Green Leas, Chestfield
Whitstable
Kent
CT5 3JY
Secretary NameDavid Whipps
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleTypesetter
Correspondence AddressSouth Cottage
Green Leas, Chestfield
Whitstable
Kent
CT5 3JY
Director NameGordon Robert Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleTypesetter
Correspondence Address16 Critchmere Road
Eastergate
Chichester
West Sussex
PO20 6XA
Director NameRay William Whipps
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleTypesetter
Correspondence Address66 Lockwood Square
Southwark Park Road
London
SE16 2HT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address50 Queen Anne Street
London
W1G 9HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,642
Cash£903
Current Liabilities£96,528

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
22 March 2003Registered office changed on 22/03/03 from: 78 margaret street london W1N 7HB (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2002Return made up to 01/07/02; full list of members (8 pages)
23 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 July 1999Return made up to 01/07/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 July 1998Return made up to 01/07/98; full list of members (6 pages)
26 June 1998Full accounts made up to 31 July 1997 (14 pages)
17 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1997Auditor's resignation (2 pages)
10 December 1996Full accounts made up to 31 July 1996 (9 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
19 July 1996Return made up to 01/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1996Full accounts made up to 31 July 1995 (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Director resigned (2 pages)
20 July 1995Return made up to 01/07/95; full list of members (6 pages)