Company NameColour Code Limited
DirectorsAsif Adam Khushi and Nazir Adam Khushi
Company StatusDissolved
Company Number02819787
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameAsif Adam Khushi
NationalityBritish
StatusCurrent
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Beech Street
Bolton
BL1 8JZ
Director NameAsif Adam Khushi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 10 months
RoleDirector/Company Secretary
Correspondence Address49 Beech Street
Bolton
BL1 8JZ
Director NameNazir Adam Khushi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleRetail Trader
Correspondence Address49 Beech Street
Bolton
BL1 8JZ
Director NameAdam Ahmed Khushi
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleRetail Trader
Correspondence Address49 Beech Street
Bolton
BL1 8JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanton House
41 Blackfriars Road
Salford,Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 March 2001Dissolved (1 page)
11 December 2000Liquidators statement of receipts and payments (5 pages)
11 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Statement of affairs (7 pages)
27 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1998Appointment of a voluntary liquidator (1 page)
9 October 1998Registered office changed on 09/10/98 from: pine street 1 pine street bolton lancashire BL1 8JY (1 page)
23 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Return made up to 19/05/98; no change of members (4 pages)
12 June 1997Return made up to 19/05/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 June 1996Return made up to 19/05/96; no change of members (4 pages)
5 March 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
20 July 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)