Company NameCreating Colour And Frames Ltd.
Company StatusDissolved
Company Number03310449
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMichael Ian Davis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address21 Nipsells Chase
Mayland
Chelmsford
CM3 6EH
Director NameBarrie John Merritt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address55 Notley Green
Great Notley
Essex
CM77 7US
Secretary NameMarilyn Beckly
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Nursery Lane
Danbury
Chelmsford
CM3 4PB
Secretary NameBarrie John Merritt
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2011)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence Address55 Notley Green
Great Notley
Essex
CM77 7US
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHouse 3 Hampshire Suite
Lynderswood Farm Lynderswood Lane, Upper London Rd
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Shareholders

1 at £1M.i. Davis
50.00%
Ordinary
1 at £1P. Davis
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,797
Cash£377
Current Liabilities£12,528

Accounts

Latest Accounts30 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(3 pages)
12 October 2012Total exemption small company accounts made up to 30 January 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 January 2012 (7 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 17 February 2012 (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Rhode Island Suite House 3 Lynderswood Farm Lynderswood Lane Upper London Road Braintree Essex CM77 8JT on 17 February 2012 (1 page)
16 February 2012Termination of appointment of Barrie Merritt as a secretary (1 page)
16 February 2012Termination of appointment of Barrie John Merritt as a secretary on 30 September 2011 (1 page)
19 October 2011Termination of appointment of Barrie Merritt as a director (1 page)
19 October 2011Termination of appointment of Barrie John Merritt as a director on 30 September 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 30 January 2010 (7 pages)
11 March 2010Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Michael Ian Davis on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Barrie John Merritt on 2 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 January 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 January 2009 (7 pages)
5 March 2009Return made up to 31/01/09; full list of members (4 pages)
5 March 2009Return made up to 31/01/09; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from unit 18 grafton place dukes park ind est chelmsford CM2 6TG (1 page)
3 December 2008Registered office changed on 03/12/2008 from unit 18 grafton place dukes park ind est chelmsford CM2 6TG (1 page)
25 November 2008Return made up to 31/01/08; full list of members (4 pages)
25 November 2008Return made up to 31/01/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 January 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 January 2008 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 January 2007 (7 pages)
3 April 2007Return made up to 31/01/07; full list of members (7 pages)
3 April 2007Return made up to 31/01/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 30 January 2006 (7 pages)
7 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 30 January 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 30 January 2005 (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 January 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 January 2004 (7 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Total exemption small company accounts made up to 30 January 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 30 January 2003 (7 pages)
31 March 2003Return made up to 31/01/03; full list of members (7 pages)
31 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 January 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 January 2002 (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 January 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 January 2001 (6 pages)
19 April 2001Return made up to 31/01/01; full list of members (6 pages)
19 April 2001Return made up to 31/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 January 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 January 2000 (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 30 January 1999 (7 pages)
26 November 1999Accounts for a small company made up to 30 January 1999 (7 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 October 1998Accounting reference date shortened from 31/01/98 to 30/01/98 (1 page)
6 October 1998Accounting reference date shortened from 31/01/98 to 30/01/98 (1 page)
6 October 1998Accounts for a small company made up to 30 January 1998 (8 pages)
6 October 1998Accounts for a small company made up to 30 January 1998 (8 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
31 January 1997Incorporation (16 pages)