Company NameColourworld Winchester Limited
Company StatusDissolved
Company Number03147250
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)
Previous NameColimark Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew James Tyler Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 days after company formation)
Appointment Duration20 years (closed 11 February 2016)
RolePrinter
Correspondence AddressBishops Sparkford
57 Saint Cross Road
Winchester
Hampshire
SO23 9RE
Director NameMr Christopher John Tyler-Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(2 days after company formation)
Appointment Duration20 years (closed 11 February 2016)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBetts Farm
Chilbolton
Stockbridge
Hampshire
SO20 6BJ
Secretary NameAndrew James Tyler Smith
NationalityBritish
StatusClosed
Appointed19 January 1996(2 days after company formation)
Appointment Duration20 years (closed 11 February 2016)
RolePrinter
Correspondence AddressBishops Sparkford
57 Saint Cross Road
Winchester
Hampshire
SO23 9RE
Director NameMr David Gareth Lloyd Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Saxon Road
Winchester
Hampshire
SO23 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.colourworld.co.uk

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

30 at 1Andrew James Tyler-smith
21.13%
Ordinary
30 at 1Christopher John Tyler-smith
21.13%
Ordinary
21 at 1Andrew James Tyler-smith
14.79%
Ordinary
21 at 1Christopher John Tyler-smith
14.79%
Ordinary
20 at 1Ms Barbara Tyler-smith
14.08%
Ordinary
20 at 1Ms Gillian Tyler-smith
14.08%
Ordinary

Financials

Year2014
Net Worth£53,809
Current Liabilities£1,453,324

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
19 September 2014Liquidators' statement of receipts and payments to 31 August 2014 (17 pages)
19 September 2014Liquidators' statement of receipts and payments to 31 August 2014 (17 pages)
19 September 2014Liquidators statement of receipts and payments to 31 August 2014 (17 pages)
4 November 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
4 November 2013Liquidators statement of receipts and payments to 31 August 2013 (17 pages)
4 November 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
31 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (17 pages)
31 October 2011Liquidators statement of receipts and payments to 31 August 2011 (17 pages)
31 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (17 pages)
6 September 2011Notice of ceasing to act as receiver or manager (1 page)
6 September 2011Notice of ceasing to act as receiver or manager (1 page)
16 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2010Notice of appointment of receiver or manager (1 page)
5 November 2010Notice of appointment of receiver or manager (1 page)
5 November 2010Notice of appointment of receiver or manager (1 page)
5 November 2010Notice of appointment of receiver or manager (1 page)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Statement of affairs with form 4.19 (17 pages)
9 September 2010Statement of affairs with form 4.19 (17 pages)
12 August 2010Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 12 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 February 2010Termination of appointment of a director (1 page)
22 February 2010Termination of appointment of a director (1 page)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 142
(7 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 142
(7 pages)
28 August 2009Director appointed david gareth lloyd jones (1 page)
28 August 2009Director appointed david gareth lloyd jones (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 January 2009Return made up to 22/12/08; full list of members (5 pages)
6 January 2009Return made up to 22/12/08; full list of members (5 pages)
14 October 2008Ad 01/08/08-01/08/08\gbp si 42@1=42\gbp ic 100/142\ (2 pages)
14 October 2008Ad 01/08/08-01/08/08\gbp si 42@1=42\gbp ic 100/142\ (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 August 2008Memorandum and Articles of Association (8 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2008Memorandum and Articles of Association (8 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 22/12/07; full list of members (3 pages)
23 January 2008Return made up to 22/12/07; full list of members (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 22/12/06; full list of members (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 22/12/06; full list of members (3 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
4 November 2006Particulars of mortgage/charge (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
16 January 2006Return made up to 22/12/05; full list of members (3 pages)
16 January 2006Return made up to 22/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 22/12/04; full list of members (8 pages)
7 January 2005Return made up to 22/12/04; full list of members (8 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
12 November 2004Particulars of mortgage/charge (7 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 22/12/02; full list of members (8 pages)
3 January 2003Return made up to 22/12/02; full list of members (8 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Registered office changed on 08/04/02 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page)
8 April 2002Registered office changed on 08/04/02 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page)
22 January 2002Return made up to 22/12/01; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 January 2002Return made up to 22/12/01; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2000Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Return made up to 06/01/99; no change of members (4 pages)
4 February 1999Return made up to 06/01/99; no change of members (4 pages)
11 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 November 1997Full accounts made up to 31 March 1997 (12 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Secretary resigned (1 page)
7 February 1996New secretary appointed (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Secretary resigned (1 page)
7 February 1996New secretary appointed (2 pages)
7 February 1996New director appointed (1 page)
7 February 1996New director appointed (1 page)
7 February 1996New director appointed (2 pages)
31 January 1996Memorandum and Articles of Association (8 pages)
31 January 1996Memorandum and Articles of Association (8 pages)
29 January 1996Company name changed colimark LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed colimark LIMITED\certificate issued on 30/01/96 (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
26 January 1996Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)