Company NameColours Travel Centre Limited
DirectorSabah Ghafouri
Company StatusActive
Company Number06027469
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Sabah Ghafouri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Dickenson Road
Manchester
M14 5HF
Director NameMr Sabam Ghafouri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Spinney Road
Manchester
Lancashire
M23 1AD
Director NameMr Alvin Kim Ho
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandileigh Avenue
Altrincham
Cheshire
WA15 8AR
Secretary NameMr Alvin Kim Ho
NationalityBritish
StatusResigned
Appointed21 December 2006(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandileigh Avenue
Altrincham
Cheshire
WA15 8AR
Director NameMr Adam Jebrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address306 Keighley Road
Bradford
West Yorkshire
BD9 4EY
Director NameMr Zahir Habeeb Rashid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 January 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Bankside Road
Manchester
M20 5QE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitecolourstravel.co.uk
Email address[email protected]
Telephone0161 2244033
Telephone regionManchester

Location

Registered Address163a Dickenson Road
Manchester
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

500 at £1Rashid Zahir Habeeb
50.00%
Ordinary
500 at £1Sabah Ghafouri
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,013
Cash£4,586
Current Liabilities£67,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

17 February 2007Delivered on: 20 February 2007
Satisfied on: 19 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 May 2017Director's details changed for Mr Sabam Ghafouri on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Sabam Ghafouri on 3 May 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
14 January 2016Termination of appointment of Zahir Habeeb Rashid as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Zahir Habeeb Rashid as a director on 13 January 2016 (1 page)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Appointment of Mr Zahir Habeeb Rashid as a director on 19 August 2015 (2 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Appointment of Mr Zahir Habeeb Rashid as a director on 19 August 2015 (2 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
18 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom on 25 April 2014 (1 page)
25 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Registered office address changed from 306 Keighley Road Bradford West Yorkshire BD9 4EY United Kingdom on 25 April 2014 (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Termination of appointment of Adam Jebrin as a director (1 page)
6 September 2012Termination of appointment of Adam Jebrin as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Appointment of Mr Sabah Ghafouri as a director (2 pages)
5 August 2011Appointment of Mr Sabah Ghafouri as a director (2 pages)
30 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
30 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from 163a Dickenson Road Longsight Manchester M13 0YN on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 163a Dickenson Road Longsight Manchester M13 0YN on 24 January 2011 (1 page)
24 January 2011Termination of appointment of Sabam Ghafouri as a director (1 page)
24 January 2011Appointment of Mr Adam Jebrin as a director (2 pages)
24 January 2011Termination of appointment of Sabam Ghafouri as a director (1 page)
24 January 2011Appointment of Mr Adam Jebrin as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Termination of appointment of Alvin Ho as a secretary (1 page)
31 March 2010Termination of appointment of Alvin Ho as a director (1 page)
31 March 2010Termination of appointment of Alvin Ho as a secretary (1 page)
31 March 2010Termination of appointment of Alvin Ho as a director (1 page)
12 January 2010Director's details changed for Sabam Ghafouri on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Sabam Ghafouri on 13 December 2009 (2 pages)
12 January 2010Director's details changed for Alvin Kim Ho on 13 December 2009 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alvin Kim Ho on 13 December 2009 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 13/12/07; full list of members (2 pages)
16 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page)
5 June 2007Registered office changed on 05/06/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page)
16 January 2007Registered office changed on 16/01/07 from: 12 sandileigh avenue altrincham cheshire WA15 8AR (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
13 December 2006Incorporation (12 pages)
13 December 2006Incorporation (12 pages)