Company NameColourfield Developments Limited
Company StatusDissolved
Company Number03550749
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesColourfield Developments Limited and Kingfisher Provisions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Barrand Plater
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
North Barsham
Norfolk
NR22 6AN
Secretary NameRichard Nigel Jenney
NationalityBritish
StatusClosed
Appointed11 May 1998(2 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House
Back Lane, Castle Acre
King's Lynn
Norfolk
PE32 2AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Barrand Plater
50.00%
Ordinary
1 at £1Jeanne Mary Plater
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
24 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 117 charterhouse street london EC1M 6PN (1 page)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
19 May 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 22/04/05; full list of members (2 pages)
17 January 2005Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
24 May 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
17 June 2002Company name changed colourfield developments LIMITED\certificate issued on 17/06/02 (2 pages)
30 April 2002Return made up to 22/04/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 22/04/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 March 2000 (4 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
10 June 1999Full accounts made up to 31 March 1999 (3 pages)
2 May 1999Return made up to 22/04/99; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
2 June 1998Ad 11/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1998Incorporation (17 pages)