Company NameChromatec Ltd
Company StatusDissolved
Company Number03799290
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date16 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Geoffrey Alan Woodfield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(9 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 16 December 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Tall Pines
Gally Hill Road Church Crookham
Fleet
Hampshire
GU52 6RX
Director NamePeter Charles Bennett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address11 Franklin Avenue
Hartley Wintney
Hook
Hampshire
RG27 8RB
Secretary NameAnita Margaret Bennett
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Franklin Avenue
Hartley Wintney
Hook
Hampshire
RG27 8RB
Secretary NameMiss Alison Houghan
NationalityBritish
StatusResigned
Appointed20 April 2000(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address199 Mitcham Road
Camberley
Surrey
GU15 4AJ
Secretary NamePhylis Woodfield
NationalityBritish
StatusResigned
Appointed15 November 2006(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2013)
RoleRetired
Correspondence Address34 Pinewood Court
Fleet
Hampshire
GU51 3BG

Contact

Websitewww.chromatec.co.uk/
Telephone01252 851911
Telephone regionAldershot

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10 at £1Mr Geoffrey Woodfield
50.00%
Ordinary
10 at £1Mr Geoffrey Woodfield
50.00%
Ordinary A

Financials

Year2014
Net Worth-£39,239
Current Liabilities£152,887

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 December 2019Final Gazette dissolved following liquidation (1 page)
16 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
11 April 2019Liquidators' statement of receipts and payments to 27 January 2019 (11 pages)
26 April 2018Liquidators' statement of receipts and payments to 27 January 2018 (11 pages)
4 April 2017Liquidators' statement of receipts and payments to 27 January 2017 (9 pages)
4 April 2017Liquidators' statement of receipts and payments to 27 January 2017 (9 pages)
17 February 2016Registered office address changed from 7 Redfields Industrial Park Redfields Lane, Church Crookham Fleet Hampshire GU13 0rd to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from 7 Redfields Industrial Park Redfields Lane, Church Crookham Fleet Hampshire GU13 0rd to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 February 2016 (2 pages)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
12 February 2016Statement of affairs with form 4.19 (7 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
12 February 2016Statement of affairs with form 4.19 (7 pages)
9 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (17 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (17 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (17 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 20
(6 pages)
12 July 2014Termination of appointment of Phylis Woodfield as a secretary (1 page)
12 July 2014Termination of appointment of Phylis Woodfield as a secretary (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 February 2009Gbp nc 50000/51000\01/04/07 (2 pages)
18 February 2009Gbp nc 50000/51000\01/04/07 (2 pages)
17 February 2009Return made up to 01/07/08; full list of members (3 pages)
17 February 2009Return made up to 01/07/08; full list of members (3 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
21 November 2008Return made up to 01/07/07; full list of members (3 pages)
21 November 2008Return made up to 01/07/07; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 August 2005Return made up to 01/07/05; full list of members (6 pages)
30 August 2005Return made up to 01/07/05; full list of members (6 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 July 2003Return made up to 01/07/03; full list of members (6 pages)
11 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 July 2002Return made up to 01/07/02; full list of members (6 pages)
14 July 2002Return made up to 01/07/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2001Return made up to 01/07/01; full list of members (6 pages)
6 September 2001Return made up to 01/07/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
12 October 2000Return made up to 01/07/00; full list of members (6 pages)
12 October 2000Return made up to 01/07/00; full list of members (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
1 July 1999Incorporation (12 pages)
1 July 1999Incorporation (12 pages)