Company NameThe Colour Crew Limited
DirectorsColette Murphy Murphy and Orla Anne Ryan
Company StatusDissolved
Company Number03141207
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColette Murphy Murphy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1995(same day as company formation)
RoleNon Executive Director
Correspondence Address8 Lavender Court
Molesham Way
East Molesey
Surrey
KT8 1NY
Director NameOrla Anne Ryan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 1995(same day as company formation)
RoleManaging Director
Correspondence Address5 Memory Cottages
Off Reigate Road
Burgh Heath
Surrey
KT20 5NT
Secretary NameFiona Carmel Traynor
NationalityBritish
StatusCurrent
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Bennett Court
Gordon Road
Camberley
Surrey
GU15 2JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Iveco Ford House, Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 2001Dissolved (1 page)
13 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Statement of affairs (9 pages)
11 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1999Appointment of a voluntary liquidator (3 pages)
14 July 1999Registered office changed on 14/07/99 from: cardinal works off walton road east molesey surrey KT8 0HP (1 page)
9 March 1999Director resigned (1 page)
11 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 April 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 January 1998Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Registered office changed on 19/12/97 from: 1 the croft 71 westbury road new malden surrey KT3 5AN (1 page)
13 March 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 22/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(6 pages)
5 September 1996Registered office changed on 05/09/96 from: 1 the croft 71 westbury road new malden surrey KT3 5AN (1 page)
12 January 1996Accounting reference date notified as 31/03 (1 page)
22 December 1995Incorporation (22 pages)