Company NameEnhancecolor Limited
Company StatusDissolved
Company Number06782775
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NamesColorpact Limited and Enhance Color Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Marc Bernard Alexander Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 years, 1 month after company formation)
Appointment Duration9 years (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
Director NameAnthony Ward
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
Secretary NameKevin Brewer
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
B37 7BF

Location

Registered Address5 Waltham Close
Hutton
Brentwood
Essex
CM13 1YE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Anthony Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£58,247
Cash£8,465
Current Liabilities£74,483

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
21 December 2022Application to strike the company off the register (3 pages)
12 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 28 February 2021 (6 pages)
22 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 April 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
6 February 2020Confirmation statement made on 4 January 2020 with updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 28 February 2018 (7 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2018Micro company accounts made up to 28 February 2017 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
(3 pages)
2 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 February 2016Appointment of Mr Marc Bernard Alexander Ward as a director on 1 March 2014 (2 pages)
1 February 2016Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 February 2016Appointment of Mr Marc Bernard Alexander Ward as a director on 1 March 2014 (2 pages)
1 February 2016Termination of appointment of Anthony Ward as a director on 1 March 2014 (1 page)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Termination of appointment of Anthony Ward as a director on 1 March 2014 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Register inspection address has been changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE (1 page)
11 January 2015Registered office address changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 11 January 2015 (1 page)
11 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
11 January 2015Register inspection address has been changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE (1 page)
11 January 2015Registered office address changed from Unit 1, 5 Waltham Close Hutton Brentwood Essex CM13 1YE to 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 11 January 2015 (1 page)
11 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 May 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 September 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
25 September 2010Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Anthony Ward on 5 January 2010 (2 pages)
2 February 2010Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page)
2 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony Ward on 5 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 2 February 2010 (1 page)
2 February 2010Director's details changed for Anthony Ward on 5 January 2010 (2 pages)
19 December 2009Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from Unit 1 5 Waltham Close Hutton Brentwood Essex CM13 1YE on 19 December 2009 (2 pages)
12 October 2009Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 12 October 2009 (2 pages)
12 October 2009Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 12 October 2009 (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
11 February 2009Company name changed colorpact LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed colorpact LIMITED\certificate issued on 11/02/09 (2 pages)
9 January 2009Appointment terminated secretary kevin brewer (1 page)
9 January 2009Appointment terminated secretary kevin brewer (1 page)
5 January 2009Incorporation (16 pages)
5 January 2009Incorporation (16 pages)