Company NameColourtech Glass Solutions Limited
Company StatusDissolved
Company Number05555083
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Burgess
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address161 Chessington Road
Ewell
Surrey
KT19 9XE
Secretary NameAmanda Ellis
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address161 Chessington Road
Ewell
Surrey
KT19 9XE
Director NameMr Dominic Alistair Crees
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
42 Warwick Towers Warwick Park
Tunbridge Wells
Kent
TN2 5TB

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£494
Cash£7,487
Current Liabilities£101,950

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Statement of affairs with form 4.19 (5 pages)
25 March 2009Statement of affairs with form 4.19 (5 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
10 March 2009Registered office changed on 10/03/2009 from 161 chessington road ewell KT19 9XE (1 page)
10 March 2009Registered office changed on 10/03/2009 from 161 chessington road ewell KT19 9XE (1 page)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 July 2008Appointment terminated director dominic crees (1 page)
10 July 2008Appointment Terminated Director dominic crees (1 page)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 November 2007Return made up to 06/09/07; no change of members (7 pages)
22 November 2007Return made up to 06/09/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Return made up to 06/09/06; full list of members (6 pages)
6 December 2006Return made up to 06/09/06; full list of members (6 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Incorporation (6 pages)
6 September 2005Incorporation (6 pages)