57 Saint Cross Road
Winchester
Hampshire
SO23 9RE
Director Name | Mr Christopher John Tyler-Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 days after company formation) |
Appointment Duration | 20 years (closed 11 February 2016) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Betts Farm Chilbolton Stockbridge Hampshire SO20 6BJ |
Secretary Name | Andrew James Tyler Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(2 days after company formation) |
Appointment Duration | 20 years (closed 11 February 2016) |
Role | Printer |
Correspondence Address | Bishops Sparkford 57 Saint Cross Road Winchester Hampshire SO23 9RE |
Director Name | Mr David Gareth Lloyd Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Saxon Road Winchester Hampshire SO23 7DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.colourworld.co.uk |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
30 at 1 | Andrew James Tyler-smith 21.13% Ordinary |
---|---|
30 at 1 | Christopher John Tyler-smith 21.13% Ordinary |
21 at 1 | Andrew James Tyler-smith 14.79% Ordinary |
21 at 1 | Christopher John Tyler-smith 14.79% Ordinary |
20 at 1 | Ms Barbara Tyler-smith 14.08% Ordinary |
20 at 1 | Ms Gillian Tyler-smith 14.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,809 |
Current Liabilities | £1,453,324 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (17 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 31 August 2014 (17 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 31 August 2014 (17 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (17 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 31 August 2013 (17 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (17 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (17 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 31 August 2011 (17 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (17 pages) |
6 September 2011 | Notice of ceasing to act as receiver or manager (1 page) |
6 September 2011 | Notice of ceasing to act as receiver or manager (1 page) |
16 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 November 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 November 2010 | Notice of appointment of receiver or manager (1 page) |
5 November 2010 | Notice of appointment of receiver or manager (1 page) |
5 November 2010 | Notice of appointment of receiver or manager (1 page) |
5 November 2010 | Notice of appointment of receiver or manager (1 page) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
9 September 2010 | Statement of affairs with form 4.19 (17 pages) |
9 September 2010 | Statement of affairs with form 4.19 (17 pages) |
12 August 2010 | Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 12 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 February 2010 | Termination of appointment of a director (1 page) |
22 February 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
28 August 2009 | Director appointed david gareth lloyd jones (1 page) |
28 August 2009 | Director appointed david gareth lloyd jones (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
14 October 2008 | Ad 01/08/08-01/08/08\gbp si 42@1=42\gbp ic 100/142\ (2 pages) |
14 October 2008 | Ad 01/08/08-01/08/08\gbp si 42@1=42\gbp ic 100/142\ (2 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 August 2008 | Memorandum and Articles of Association (8 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
4 August 2008 | Memorandum and Articles of Association (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Particulars of mortgage/charge (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members
|
12 January 2004 | Return made up to 22/12/03; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page) |
22 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Return made up to 22/12/00; full list of members
|
17 January 2001 | Return made up to 22/12/00; full list of members
|
27 November 2000 | Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2000 | Ad 06/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Return made up to 22/12/99; full list of members
|
10 January 2000 | Return made up to 22/12/99; full list of members
|
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
11 January 1998 | Return made up to 06/01/98; full list of members
|
11 January 1998 | Return made up to 06/01/98; full list of members
|
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
17 January 1997 | Return made up to 10/01/97; full list of members
|
17 January 1997 | Return made up to 10/01/97; full list of members
|
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | New director appointed (1 page) |
7 February 1996 | New director appointed (1 page) |
7 February 1996 | New director appointed (2 pages) |
31 January 1996 | Memorandum and Articles of Association (8 pages) |
31 January 1996 | Memorandum and Articles of Association (8 pages) |
29 January 1996 | Company name changed colimark LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed colimark LIMITED\certificate issued on 30/01/96 (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
17 January 1996 | Incorporation (15 pages) |
17 January 1996 | Incorporation (15 pages) |