COLORCRAFT (NORTHERN) LIMITED

COLORCRAFT (NORTHERN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLORCRAFT (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02622206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLORCRAFT (NORTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COLORCRAFT (NORTHERN) LIMITED located?

    Registered Office Address
    Unit 2 C/O Clc Group Ltd Northbrook Industrial Estate
    Vincent Avenue
    SO16 6PQ Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of COLORCRAFT (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABLECRETE LIMITEDJun 19, 1991Jun 19, 1991

    What are the latest accounts for COLORCRAFT (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COLORCRAFT (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2012

    Statement of capital on Jun 25, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    Who are the officers of COLORCRAFT (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Malcolm John
    Oakmount Avenue
    SO17 1DS Southampton
    7
    Hampshire
    United Kingdom
    Secretary
    Oakmount Avenue
    SO17 1DS Southampton
    7
    Hampshire
    United Kingdom
    British110398690002
    ARMITAGE, Peter Benjamin Thomas
    6 Gar Street
    SO23 8GQ Winchester
    Hampshire
    Director
    6 Gar Street
    SO23 8GQ Winchester
    Hampshire
    EnglandBritish72943340001
    WHITE, Malcolm John
    Oakmount Avenue
    SO17 1DS Southampton
    7
    Hampshire
    United Kingdom
    Director
    Oakmount Avenue
    SO17 1DS Southampton
    7
    Hampshire
    United Kingdom
    United KingdomBritish110398690002
    CRAIGS, Helen
    34 Humford Way
    Bayard Woods
    NE22 5ET Bedlington
    Northumberland
    Secretary
    34 Humford Way
    Bayard Woods
    NE22 5ET Bedlington
    Northumberland
    British14150980002
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Secretary
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    British125796830001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Secretary
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    British23509110002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    CRAIGS, Grahame
    34 Humford Way
    Bayard Wood
    NE22 5ET Bedlington
    Northumberland
    Director
    34 Humford Way
    Bayard Wood
    NE22 5ET Bedlington
    Northumberland
    United KingdomBritish36796550001
    CRAIGS, Helen
    34 Humford Way
    Bayard Woods
    NE22 5ET Bedlington
    Northumberland
    Director
    34 Humford Way
    Bayard Woods
    NE22 5ET Bedlington
    Northumberland
    British14150980002
    EAVES, Terence Joseph
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    Director
    86 Spencer Road
    PO33 3AH Ryde
    Isle Of Wight
    EnglandBritish125796830001
    ILES, Mark Willmott
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    Director
    209 Cutbush Lane
    Townhill Park
    SO18 2GF Southampton
    Hampshire
    United KingdomBritish23509110002

    Does COLORCRAFT (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 01, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • May 18, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 22, 1999
    Delivered On Feb 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 17A coopies lane industrial estate morpethnorthumberland title number ND46363. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 27, 1999Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 10, 1993
    Delivered On Aug 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 18, 1993Registration of a charge (395)
    • Apr 16, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0