Company NameKeycolour Limited
Company StatusDissolved
Company Number03067123
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 9 months ago)
Dissolution Date10 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLesley Newell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(same day as company formation)
RoleStoving And Spraying
Country of ResidenceUnited Kingdom
Correspondence AddressMapledene
226 Pound Lane, Bowers Gifford
Basildon
Essex
SS13 2LB
Secretary NameMrs Emma Louise Hancock
NationalityBritish
StatusClosed
Appointed25 February 1999(3 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 10 September 2020)
RoleCompany Director
Correspondence Address16 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Secretary NameBarrie John Winyard
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleStoving And Spraying
Correspondence AddressThe Squirrels
Stacey Drive Langdon Hills
Laindon
Essex
SS16 5PB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs Lesley Newell
100.00%
Ordinary

Financials

Year2014
Net Worth£222,848
Cash£210,676
Current Liabilities£27,206

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

28 May 2010Delivered on: 2 June 2010
Persons entitled: Epg Property Investors Limited

Classification: Rent deposit deed
Secured details: £1865 due or to become due from the company to the chargee.
Particulars: Deposit balance being the balance from time to time standing to the credit of the deposit account.
Outstanding

Filing History

14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 27 October 2016 (1 page)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 February 2013Secretary's details changed for Mrs Emma Louise Hancock on 5 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Emma Louise Hancock on 5 February 2013 (2 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
8 January 2012Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 June 2010Director's details changed for Lesley Newell on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Lesley Newell on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 December 2009Secretary's details changed for Emma Louise Newell on 6 June 2009 (2 pages)
2 December 2009Secretary's details changed for Emma Louise Newell on 6 June 2009 (2 pages)
23 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 November 2007Secretary's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2006Return made up to 12/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 June 2003Return made up to 12/06/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 June 2002Return made up to 12/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 June 1999Return made up to 12/06/99; full list of members (6 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 July 1997Return made up to 12/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 July 1996Return made up to 12/06/96; full list of members (6 pages)
2 January 1996Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1995Accounting reference date notified as 31/07 (1 page)
24 November 1995New secretary appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
20 June 1995Secretary resigned (2 pages)
20 June 1995Director resigned (2 pages)