Company NameColors Incorporated Limited
Company StatusDissolved
Company Number03089686
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameNealton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameArthur Anthony Pike
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(1 month after company formation)
Appointment Duration14 years, 1 month (closed 20 October 2009)
RoleGraphic Design Consultant
Correspondence AddressMarble House 17 Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Secretary NameMarilyn Ann Pike
NationalityBritish
StatusClosed
Appointed01 August 1996(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressMarble House 17 Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Secretary NameJennifer Kathleen Ball
NationalityBritish
StatusResigned
Appointed14 September 1995(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address24 Lancaster Place
London
Sw19
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL

Location

Registered AddressMarble House, Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 August 2006Return made up to 10/08/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Return made up to 10/08/05; full list of members (2 pages)
3 August 2005Registered office changed on 03/08/05 from: shepperton marina felix lane shepperton middlesex TW17 8NS (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2004Location of register of members (1 page)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 October 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary's particulars changed (1 page)
13 August 2003Registered office changed on 13/08/03 from: front barn manor farm 124 manor road north thames ditton surrey KT7 0BH (1 page)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 September 2002Return made up to 10/08/02; full list of members (6 pages)
25 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
7 September 2001Return made up to 10/08/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 September 2000Return made up to 10/08/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 January 2000Return made up to 10/08/99; full list of members (6 pages)
11 January 2000Secretary's particulars changed (1 page)
21 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 August 1998Return made up to 10/08/98; no change of members (5 pages)
19 February 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
19 February 1998Full accounts made up to 31 July 1997 (9 pages)
6 February 1998Return made up to 10/08/97; no change of members (5 pages)
2 December 1997Full accounts made up to 31 December 1996 (8 pages)
27 January 1997Director's particulars changed (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Registered office changed on 15/01/97 from: 24 lancaster place london SW19 (1 page)
15 January 1997New secretary appointed (2 pages)
28 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
29 December 1995Registered office changed on 29/12/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
25 October 1995New secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
10 August 1995Incorporation (32 pages)