Company NameColourwise (Speciality Paints) Limited
Company StatusDissolved
Company Number03025762
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Vera Freeman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreenview Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Secretary NameDonald Henderson
NationalityBritish
StatusClosed
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Coxfield Close
Hemel Hempstead
Hertfordshire
HP2 4LJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Richard Wallis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMerks Hall
Great Dunmow
Chelmsford
Essex
CM6 3BD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressGreenview Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield

Accounts

Latest Accounts14 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End14 December

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2001Total exemption full accounts made up to 14 December 2000 (11 pages)
12 September 2001Accounting reference date shortened from 28/02/01 to 14/12/00 (1 page)
24 August 2001Application for striking-off (1 page)
2 March 2001Return made up to 23/02/01; full list of members (7 pages)
14 June 2000Full accounts made up to 29 February 2000 (10 pages)
9 March 2000Return made up to 23/02/00; full list of members (7 pages)
6 July 1999Full accounts made up to 28 February 1999 (12 pages)
1 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 August 1998Registered office changed on 14/08/98 from: 16 melford road sudbury suffolk CO10 6LS (1 page)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
15 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996Full accounts made up to 28 February 1996 (12 pages)
27 March 1996Return made up to 23/02/96; full list of members (6 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1995Accounting reference date notified as 28/02 (1 page)
7 March 1995New secretary appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)