Company NameColour F.X. Limited
DirectorsAdrian James Murphy and Joseph Denby
Company StatusDissolved
Company Number02978528
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Directors

Director NameAdrian James Murphy
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Durnford Street
Middleton
Manchester
M24 5UD
Secretary NameSusan Marie Murphy
NationalityEnglish
StatusCurrent
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Durnford Street
Middleton
Manchester
M24 5UD
Director NameJoseph Denby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleManaging Director
Correspondence Address136 Green Street
Middleton
Manchester
Lancashire
M24 2JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 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
Appointed07 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit D4 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 March 2004Dissolved (1 page)
14 January 1998Notice to Secretary of State for direction (1 page)
14 January 1998Dissolution deferment (1 page)
14 January 1998Completion of winding up (1 page)
11 October 1996Order of court to wind up (1 page)
13 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 937-941 rochdale road blackley manchester M9 1AE (1 page)
13 June 1995New director appointed (2 pages)