Company NameColorvision (J.B.) Limited
Company StatusDissolved
Company Number01671658
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr James Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address9 Lowside Avenue
Lostock
Bolton
Lancashire
BL1 5XQ
Director NameMrs Pat Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address9 Lowside Avenue
Lostock
Bolton
Lancashire
BL1 5XQ
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(13 years, 6 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Director NameMr Bernard Michaelson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 3JT
Director NameMr Neville Michaelson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressBeaver Lodge Cabot Green
Liverpool
Merseyside
L25 4TZ
Secretary NameMr Bernard Michaelson
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 3JT
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(13 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address28 Countisbury Drive
Childwall
Liverpool
Merseyside
L16 0JJ
Director NameMr Robert George Deri
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ
Secretary NameMr Robert George Deri
NationalityBritish
StatusResigned
Appointed03 May 1996(13 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage, Main Street
Boynton
Bridlington
North Humberside
YO16 4XJ

Location

Registered Address3rd Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 1998Dissolved (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (6 pages)
3 September 1997Liquidators statement of receipts and payments (7 pages)
18 October 1996Director resigned (1 page)
3 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 1996Appointment of a voluntary liquidator (1 page)
29 August 1996Statement of affairs (5 pages)
22 August 1996Registered office changed on 22/08/96 from: perdio house woodend avenue liverpool L24 9WF (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (4 pages)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned;director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)