Company NameColourclad Limited
Company StatusDissolved
Company Number02923938
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Stephen Leah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Greenway
Appleton
Warrington
WA4 3AD
Secretary NameEric Hirst
NationalityBritish
StatusClosed
Appointed28 February 1997(2 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 13 January 2016)
RoleCompany Director
Correspondence Address25 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameAndrew Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coopers Place
Warrington
Cheshire
WA4 6NN
Secretary NameStephen Leah
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleContracts Manager
Correspondence Address8a Birchdale Road
Appleton
Warrington
WA4 5AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt. Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

90 at £1Stephen Leah
90.00%
Ordinary
10 at £1Andrew Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£914,386
Cash£470,046
Current Liabilities£992,195

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
13 October 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (11 pages)
25 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (11 pages)
25 November 2014Liquidators statement of receipts and payments to 17 September 2014 (11 pages)
6 November 2013Liquidators statement of receipts and payments to 17 September 2013 (12 pages)
6 November 2013Liquidators' statement of receipts and payments to 17 September 2013 (12 pages)
6 November 2013Liquidators' statement of receipts and payments to 17 September 2013 (12 pages)
18 October 2012Statement of affairs with form 2.14B/2.15B (11 pages)
18 October 2012Statement of affairs with form 2.14B/2.15B (11 pages)
11 October 2012Administrator's progress report to 18 September 2012 (13 pages)
11 October 2012Administrator's progress report to 18 September 2012 (13 pages)
18 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 July 2012Result of meeting of creditors (24 pages)
5 July 2012Result of meeting of creditors (24 pages)
19 June 2012Statement of administrator's proposal (23 pages)
19 June 2012Statement of administrator's proposal (23 pages)
2 May 2012Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Registered office address changed from Unit 4a Palatine Industrial Estate, Causeway Avenue Warrington Cheshire WA4 6QQ on 2 May 2012 (2 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(5 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Director's details changed for Andrew Taylor on 28 April 2010 (2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Andrew Taylor on 28 April 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Director's change of particulars / andrew taylor / 28/04/2009 (1 page)
30 June 2009Director's change of particulars / andrew taylor / 28/04/2009 (1 page)
30 June 2009Return made up to 28/04/09; full list of members (4 pages)
30 June 2009Return made up to 28/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 July 2008Return made up to 28/04/08; full list of members (4 pages)
1 July 2008Return made up to 28/04/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 May 2007Return made up to 28/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 49 palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page)
24 May 2007Return made up to 28/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 49 palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: unit 4A palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page)
16 January 2007Registered office changed on 16/01/07 from: unit 4A palatine industrial estate causeway avenue warrington cheshire WA4 6QQ (1 page)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 October 2006Registered office changed on 11/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
11 October 2006Registered office changed on 11/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 May 2004Return made up to 28/04/04; full list of members (6 pages)
20 May 2004Return made up to 28/04/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 May 2003Return made up to 28/04/03; full list of members (6 pages)
20 May 2003Return made up to 28/04/03; full list of members (6 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
14 May 2002Return made up to 28/04/02; full list of members (6 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 July 1999Return made up to 28/04/99; no change of members (4 pages)
2 July 1999Return made up to 28/04/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 May 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
10 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 May 1996Return made up to 28/04/96; no change of members (4 pages)
22 May 1996Return made up to 28/04/96; no change of members (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 May 1995Ad 30/06/94--------- £ si 9@1 (2 pages)
18 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1995Ad 30/06/94--------- £ si 9@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)