Company NameColourfill Cartridges Limited
Company StatusDissolved
Company Number04373737
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameOwen Langdon Giles
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 27 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne Rose Cottage Weeley Road
Aingers Green Great Bentley
Colchester
Essex
CO7 8ND
Secretary NameTracey Ann Giles
NationalityBritish
StatusClosed
Appointed30 June 2004(2 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 27 May 2014)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address1 One Rose Cottage Weeley Road
Aingers Green Great Bently
Colchester
Essex
CO7 8ND
Director NameTracey Ann Giles
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(3 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 27 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address1 One Rose Cottage Weeley Road
Aingers Green Great Bently
Colchester
Essex
CO7 8ND
Director NameRichard Langdon Giles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleConsultant
Correspondence Address69 High Street
Brightlingsea
Essex
CO7 0AQ
Director NameMr Thomas Langdon Giles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowns Farm
Bury Road Hitcham
Ipswich
Suffolk
IP7 7PR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard Langdon Giles
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleConsultant
Correspondence Address69 High Street
Brightlingsea
Essex
CO7 0AQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address7 Century House
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

16.1k at £1Mr Owen Langdon Giles
50.16%
Ordinary
16k at £1Mrs Tracey Anne Giles
49.84%
Ordinary

Financials

Year2014
Net Worth-£21,923
Cash£7
Current Liabilities£25,260

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 32,100
(5 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 32,100
(5 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Owen Langdon Giles on 14 February 2011 (2 pages)
1 April 2011Director's details changed for Owen Langdon Giles on 14 February 2011 (2 pages)
1 April 2011Director's details changed for Tracey Ann Giles on 14 February 2011 (2 pages)
1 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Tracey Ann Giles on 14 February 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 February 2007Return made up to 14/02/07; full list of members (3 pages)
15 February 2007Return made up to 14/02/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
17 June 2005Registered office changed on 17/06/05 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
17 June 2005Registered office changed on 17/06/05 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
2 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Return made up to 14/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
2 December 2004Registered office changed on 02/12/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
2 December 2004Registered office changed on 02/12/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
21 September 2004Nc inc already adjusted 08/07/04 (1 page)
21 September 2004Ad 08/07/04--------- £ si 32000@1=32000 £ ic 100/32100 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Nc inc already adjusted 08/07/04 (1 page)
21 September 2004Ad 08/07/04--------- £ si 32000@1=32000 £ ic 100/32100 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
13 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (12 pages)
6 August 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
6 August 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
21 June 2003Registered office changed on 21/06/03 from: cygnet court swan street, boxford sudbury suffolk CO10 5NZ (1 page)
21 June 2003Registered office changed on 21/06/03 from: cygnet court swan street, boxford sudbury suffolk CO10 5NZ (1 page)
15 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 16 st john street london EC1M 4NT (1 page)
6 March 2002Registered office changed on 06/03/02 from: 16 st john street london EC1M 4NT (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
14 February 2002Incorporation (14 pages)
14 February 2002Incorporation (14 pages)