Company NameColor Surface Coatings Limited
DirectorBrian Joseph Clegg
Company StatusDissolved
Company Number02725188
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameBrian Joseph Clegg
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleManager
Correspondence Address9 Hardfield Road
Middleton
Manchester
M24 1PQ
Secretary NameColin Watson
NationalityBritish
StatusCurrent
Appointed20 June 1997(4 years, 12 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address46 Summervale House
Manchester Street
Oldham
Lancashire
OL9 6JB
Director NameBrian Joseph Clegg
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director Proposed
Correspondence Address9 Hardfield Road
Middleton
Manchester
M24 1PQ
Secretary NameDonna Clegg
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Hardfield Road
Alkrington Middleton
Manchester
M24 1PQ
Director NamePaul Eric Tunstall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address7 Shackliffe Road
Moston
Manchester
Lancashire
M40 5GQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 November 2000Dissolved (1 page)
7 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2000C/O re replacement of liq (12 pages)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Court order allowing vol liquidator to resign (1 page)
11 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999C/O re change of liq (3 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
11 May 1998Statement of affairs (8 pages)
11 May 1998Appointment of a voluntary liquidator (1 page)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 1998Registered office changed on 20/04/98 from: bank hill street mount pleasant industrial estate oldham lancashire OL4 1HR (1 page)
12 September 1997Return made up to 23/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 August 1997Registered office changed on 08/08/97 from: bank hill street mount pleasent industrial estate oldham lancashire OL4 1HR (1 page)
10 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997New secretary appointed (2 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
25 June 1996Return made up to 23/06/96; full list of members (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
11 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
17 May 1995Full accounts made up to 30 June 1994 (10 pages)