Walliswood
Dorking
Surrey
RH5 5QG
Director Name | Anne Hewlett Lister |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 19 Westview Avenue Whyteleafe Surrey CR3 0EQ |
Secretary Name | Mr Gary Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Photography |
Country of Residence | England |
Correspondence Address | Drakes Meadow Horsham Road Walliswood Dorking Surrey RH5 5QG |
Director Name | Michael Clifford Chambers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Highgrove Road Chatham Kent ME5 7QE |
Secretary Name | Michael Clifford Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Highgrove Road Chatham Kent ME5 7QE |
Director Name | Mrs Jane Elizabeth Chambers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Highgrove Road Chatham Kent ME5 7QE |
Director Name | Steven Douglas Bannister |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2004) |
Role | Management Consultant |
Correspondence Address | 7 Waters Place Harrow Road Hempstead Gillingham Kent ME7 3PG |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2005) |
Role | Photography |
Correspondence Address | Flat 1 Beech House 18 Shirley Oaks Road Croydon Surrey CR0 8YW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.colorbox.co.uk |
---|---|
Telephone | 01306 628377 |
Telephone region | Dorking |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £0.01 | Gary Lister 99.98% Ordinary A |
---|---|
2 at £0.01 | Anne Lister 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,742 |
Cash | £1,539 |
Current Liabilities | £77,986 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (0 days from now) |
9 July 1999 | Delivered on: 16 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 July 2020 | Micro company accounts made up to 30 October 2019 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 October 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 October 2017 (5 pages) |
19 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 September 2017 | Notification of Gary Lister as a person with significant control on 10 April 2017 (2 pages) |
4 September 2017 | Notification of Gary Lister as a person with significant control on 10 April 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 October 2016 (8 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 October 2014 (7 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Director's details changed for Anne Hewlett Lister on 1 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Anne Hewlett Lister on 1 May 2016 (2 pages) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
24 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
12 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Anne Hewlett Lister on 10 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Anne Hewlett Lister on 10 April 2010 (2 pages) |
22 April 2009 | Director and secretary's change of particulars / gary lister / 25/02/2009 (1 page) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 April 2009 | Director and secretary's change of particulars / gary lister / 25/02/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 September 2008 | Return made up to 10/04/08; no change of members (7 pages) |
5 September 2008 | Return made up to 10/04/08; no change of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 10/04/05; full list of members; amend (7 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 10/04/05; full list of members (8 pages) |
20 June 2005 | Return made up to 10/04/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 July 2004 | Return made up to 10/04/04; full list of members (8 pages) |
7 July 2004 | Return made up to 10/04/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 214 selhurst road london SE25 6XU (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 214 selhurst road london SE25 6XU (1 page) |
6 July 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
31 January 2004 | Secretary resigned;director resigned (1 page) |
31 January 2004 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
29 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
19 June 2003 | Ad 01/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
19 June 2003 | Ad 01/09/02--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | S-div 31/12/02 (1 page) |
15 January 2003 | S-div 31/12/02 (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
13 August 2002 | Registered office changed on 13/08/02 from: 214 selhurst road south norwood london SE25 6XU (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 214 selhurst road south norwood london SE25 6XU (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: the old butchery high street twyford. Hants. SO21 1NH. (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: the old butchery high street twyford. Hants. SO21 1NH. (2 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
21 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 July 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 July 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
11 July 1996 | Company name changed colour box LIMITED\certificate issued on 12/07/96 (2 pages) |
11 July 1996 | Company name changed colour box LIMITED\certificate issued on 12/07/96 (2 pages) |
10 July 1996 | Memorandum and Articles of Association (9 pages) |
10 July 1996 | Memorandum and Articles of Association (9 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
10 April 1996 | Incorporation (15 pages) |
10 April 1996 | Incorporation (15 pages) |