Company NameChris Sims Colour House Limited
DirectorsLeon James Dyer and Christopher William Sims
Company StatusDissolved
Company Number02611782
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Leon James Dyer
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleLithographer
Correspondence Address2 Oak Terrace Skipton Road
Barnoldswick
Colne
Lancashire
BB8 6DZ
Director NameMr Christopher William Sims
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleLithographer
Correspondence Address6 Burnside
Ramsbottom
Bury
Lancashire
BL0 0LW
Secretary NameMr Christopher William Sims
NationalityBritish
StatusCurrent
Appointed17 May 1991(same day as company formation)
RoleLithographer
Correspondence Address6 Burnside
Ramsbottom
Bury
Lancashire
BL0 0LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
22 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 March 1995Appointment of a voluntary liquidator (2 pages)