Company NameCool Colour Limited
DirectorsGillian Lucy Ridges and Ricardo Ridges
Company StatusDissolved
Company Number03031060
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous NameDesigndress Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Gillian Lucy Ridges
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleAdministrator
Correspondence Address19 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameMr Ricardo Ridges
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address19 Ninhams Wood
Orpington
Kent
BR6 8NJ
Secretary NameMrs Gillian Lucy Ridges
NationalityBritish
StatusCurrent
Appointed27 March 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleAdministrator
Correspondence Address19 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 April 2001Dissolved (1 page)
30 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Cert of rel of liq (1 page)
16 March 2000Appointment of a voluntary liquidator (2 pages)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000C/O re change of liq (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
6 July 1997Registered office changed on 06/07/97 from: 5-6 the courtyard east park crawley west sussex RH10 6AG (1 page)
6 December 1996Appointment of a voluntary liquidator (2 pages)
7 November 1996Registered office changed on 07/11/96 from: douglas house east street tonbridge kent TN9 1HP (1 page)
29 March 1996Return made up to 09/03/96; full list of members (6 pages)
26 October 1995Accounting reference date notified as 30/06 (1 page)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 October 1995Ad 19/08/95--------- £ si 49000@1=49000 £ ic 2/49002 (2 pages)
9 October 1995£ nc 25000/100000 19/08/95 (1 page)
20 September 1995Particulars of mortgage/charge (4 pages)
12 May 1995Memorandum and Articles of Association (12 pages)
9 May 1995Company name changed designdress LIMITED\certificate issued on 10/05/95 (4 pages)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995£ nc 1000/25000 27/03/95 (1 page)
30 March 1995Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)