Company NameColourcover Limited
DirectorsJennifer Barbara Ronfell and John Harrison Ronfell
Company StatusDissolved
Company Number02707229
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJennifer Barbara Ronfell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressThe Coach House Grape Lane
Croston
Preston
Lancashire
PR5 7HB
Director NameMr John Harrison Ronfell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleBusinessman
Correspondence AddressThe Coach House Grape Lane
Croston
Preston
Lancashire
PR5 7HB
Secretary NameMr John Harrison Ronfell
NationalityBritish
StatusCurrent
Appointed16 November 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleBusinessman
Correspondence AddressThe Coach House Grape Lane
Croston
Preston
Lancashire
PR5 7HB
Director NameMr Geoffrey Herbert Lee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 70 Moss Lane
Leyland
PR25 4SH
Director NameMr John Harrison Ronfell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 1995)
RoleEngineer
Correspondence AddressThe Coach House Grape Lane
Croston
Preston
Lancashire
PR5 7HB
Secretary NameMr John Harrison Ronfell
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1995)
RoleEngineer
Correspondence AddressThe Coach House Grape Lane
Croston
Preston
Lancashire
PR5 7HB
Director NameGiles Justin St John Acland Bracewell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1995)
RoleLand Agent
Correspondence AddressThe Shooting Box Martin Mere
Scarisbrick
Lancashire
PR9 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Appointment of a voluntary liquidator (1 page)
18 August 1997Statement of affairs (6 pages)
18 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1997Registered office changed on 01/08/97 from: bleasdale isherwood street preston lancashire PR1 5DA (1 page)
19 December 1996Return made up to 15/04/96; full list of members (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned;director resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Director resigned (1 page)
30 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
30 May 1995Return made up to 15/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)