1 Oxford St
Manchester
M1 4PB
Director Name | Mr John Colin Williams |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | Hendre Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE Wales |
Director Name | Mr David Sancho Roura |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 1993) |
Role | Presidente Espo |
Correspondence Address | Paseo-Del-Mar No 1 Palma Nova Calvia Foreign |
Director Name | Christopher Alan Hawkins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Accountant |
Correspondence Address | 6 Court Rise Abergavenny NP7 9YH Wales |
Director Name | Christopher Alan Hawkins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Accountant |
Correspondence Address | 6 Court Rise Abergavenny NP7 9YH Wales |
Secretary Name | Mr John Colin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | Hendre Michaelston Le Pit Dinas Powys South Glamorgan CF64 4HE Wales |
Director Name | Mrs Michele Margaret Proctor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 March 2009) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 129 Parma House Udkin Court Century Wharf, Cardiff Bay Cardiff South Glamorgan CF10 5AX Wales |
Director Name | Dean Graham Proctor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2002) |
Role | Sales Director |
Correspondence Address | Latelier Ty Gwyn Avenue Cardiff CF23 5JJ Wales |
Secretary Name | Dean Graham Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2002) |
Role | Sales Director |
Correspondence Address | Latelier Ty Gwyn Avenue Cardiff CF23 5JJ Wales |
Director Name | Alan Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2007) |
Role | Operations Director |
Correspondence Address | Arfryn Church Road Gilwern Abergavenny NP7 0HF Wales |
Director Name | Mrs Debra Ann Stanley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 March 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Secretary Name | Christopher Alan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 6 Court Rise Abergavenny NP7 9YH Wales |
Secretary Name | Mrs Debra Ann Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Director Name | Mr Robert Lindsay Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2013) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Director Name | Ms Michelle Anne Proctor |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Director Name | Mr Steven John Davies |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 January 2011(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Director Name | Mr Ellis Wyn Purchase |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Estate Docks Way Newport Gwent NP20 2NW Wales |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | coilcolor.co.uk |
---|---|
Telephone | 01633 254382 |
Telephone region | Newport |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
500k at £1 | Colorgroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,254,224 |
Gross Profit | £2,853,041 |
Net Worth | £2,296,655 |
Cash | £192,132 |
Current Liabilities | £5,618,149 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2017 (7 years ago) |
---|---|
Next Return Due | 23 March 2018 (overdue) |
30 July 2004 | Delivered on: 6 August 2004 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £260,000 credited to account designation 34577963 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
30 November 1999 | Delivered on: 8 December 1999 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings lying to the south of cardiff road newport t/n WA247059. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 1999 | Delivered on: 8 December 1999 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 February 1997 | Delivered on: 22 February 1997 Satisfied on: 3 October 2007 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 21 December 1995 Satisfied on: 3 October 2007 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill book debts uncalled capital fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 1995 | Delivered on: 15 June 1995 Satisfied on: 6 April 2001 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south of cardiff road t/no WA247059 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1995 | Delivered on: 15 June 1995 Satisfied on: 6 April 2001 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
16 April 1992 | Delivered on: 21 April 1992 Satisfied on: 15 September 1995 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
21 November 2012 | Delivered on: 22 November 2012 Satisfied on: 2 April 2014 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Fully Satisfied |
7 June 2010 | Delivered on: 10 June 2010 Satisfied on: 21 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Fully Satisfied |
8 June 2010 | Delivered on: 10 June 2010 Satisfied on: 21 June 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
25 May 2010 | Delivered on: 26 May 2010 Satisfied on: 21 June 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 September 2009 | Delivered on: 24 September 2009 Satisfied on: 5 July 2010 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 March 2008 | Delivered on: 29 March 2008 Satisfied on: 13 May 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2005 | Delivered on: 1 February 2005 Satisfied on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
16 April 1992 | Delivered on: 21 April 1992 Satisfied on: 15 September 1995 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings to the south of cardiff road,newport,gwent t/n WA247059. Fully Satisfied |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: Finance Wales Investments (3) LTD Classification: A registered charge Outstanding |
19 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2013 | Delivered on: 21 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re coilcolor limited business premium account number 9303446. Outstanding |
28 January 2013 | Delivered on: 12 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2024 | Notice of extension of period of Administration (3 pages) |
---|---|
17 August 2023 | Administrator's progress report (24 pages) |
15 February 2023 | Administrator's progress report (24 pages) |
22 August 2022 | Administrator's progress report (22 pages) |
30 June 2022 | Notice of extension of period of Administration (3 pages) |
1 February 2022 | Administrator's progress report (25 pages) |
15 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages) |
26 August 2021 | Administrator's progress report (25 pages) |
8 February 2021 | Administrator's progress report (26 pages) |
7 January 2021 | Notice of order removing administrator from office (14 pages) |
19 December 2020 | Notice of extension of period of Administration (3 pages) |
24 August 2020 | Administrator's progress report (25 pages) |
12 February 2020 | Administrator's progress report (31 pages) |
22 August 2019 | Administrator's progress report (28 pages) |
28 February 2019 | Administrator's progress report (30 pages) |
30 August 2018 | Administrator's progress report (15 pages) |
8 May 2018 | Notice of extension of period of Administration (3 pages) |
23 February 2018 | Administrator's progress report (20 pages) |
17 October 2017 | Auditor's resignation (1 page) |
17 October 2017 | Auditor's resignation (1 page) |
12 October 2017 | Result of meeting of creditors (5 pages) |
12 October 2017 | Result of meeting of creditors (5 pages) |
18 September 2017 | Statement of affairs with form AM02SOA (12 pages) |
18 September 2017 | Statement of affairs with form AM02SOA (12 pages) |
18 September 2017 | Statement of administrator's proposal (30 pages) |
18 September 2017 | Statement of administrator's proposal (30 pages) |
7 August 2017 | Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW to 4 Hardman Square Spinningfields Manchester M3 3EB on 7 August 2017 (2 pages) |
7 August 2017 | Registered office address changed from Whitehead Estate Docks Way Newport Gwent NP20 2NW to 4 Hardman Square Spinningfields Manchester M3 3EB on 7 August 2017 (2 pages) |
2 August 2017 | Appointment of an administrator (3 pages) |
2 August 2017 | Appointment of an administrator (3 pages) |
15 May 2017 | Termination of appointment of Michelle Anne Proctor as a director on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Michelle Anne Proctor as a director on 5 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 December 2016 | Registration of charge 026953460020, created on 20 December 2016 (22 pages) |
23 December 2016 | Registration of charge 026953460020, created on 20 December 2016 (22 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
16 April 2015 | Termination of appointment of Debra Ann Stanley as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Debra Ann Stanley as a director on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Debra Ann Stanley as a secretary on 30 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Debra Ann Stanley as a secretary on 30 March 2015 (1 page) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 May 2014 | Termination of appointment of Steven Davies as a director (1 page) |
20 May 2014 | Termination of appointment of Steven Davies as a director (1 page) |
2 April 2014 | Satisfaction of charge 16 in full (2 pages) |
2 April 2014 | Satisfaction of charge 16 in full (2 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 June 2013 | Satisfaction of charge 14 in full (3 pages) |
21 June 2013 | Satisfaction of charge 15 in full (3 pages) |
21 June 2013 | Satisfaction of charge 15 in full (3 pages) |
21 June 2013 | Satisfaction of charge 13 in full (3 pages) |
21 June 2013 | Satisfaction of charge 13 in full (3 pages) |
21 June 2013 | Satisfaction of charge 14 in full (3 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
27 February 2013 | Termination of appointment of Robert Turner as a director (1 page) |
27 February 2013 | Termination of appointment of Robert Turner as a director (1 page) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
26 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
26 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
30 April 2012 | Termination of appointment of Ellis Purchase as a director (1 page) |
30 April 2012 | Termination of appointment of Ellis Purchase as a director (1 page) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
3 May 2011 | Appointment of Mr Ellis Wyn Purchase as a director (2 pages) |
3 May 2011 | Appointment of Mr Ellis Wyn Purchase as a director (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Appointment of Mr Steven John Davies as a director (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Appointment of Mr Steven John Davies as a director (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Appointment of Miss Michelle Anne Proctor as a director (2 pages) |
4 October 2010 | Appointment of Miss Michelle Anne Proctor as a director (2 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mrs Debra Ann Stanley on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Lindsay Turner on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dean Graham Proctor on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Debra Ann Stanley on 1 October 2009 (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
19 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
13 August 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director michele proctor (1 page) |
6 March 2009 | Appointment terminated director michele proctor (1 page) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
3 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
3 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 09/03/04; full list of members
|
19 March 2004 | Return made up to 09/03/04; full list of members
|
6 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
6 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members
|
21 March 2003 | Return made up to 09/03/03; full list of members
|
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
17 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 09/03/02; full list of members (7 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members
|
17 April 2001 | Return made up to 09/03/01; full list of members
|
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
20 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
9 November 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 August 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
17 August 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
15 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
15 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
8 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 09/03/97; no change of members (4 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
5 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
29 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Particulars of mortgage/charge (8 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
25 May 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
23 September 1993 | Company name changed cladcolor LIMITED\certificate issued on 24/09/93 (2 pages) |
23 September 1993 | Company name changed cladcolor LIMITED\certificate issued on 24/09/93 (2 pages) |
9 March 1992 | Incorporation (17 pages) |
9 March 1992 | Incorporation (17 pages) |