Company NameColorpro Ltd
Company StatusDissolved
Company Number07171637
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Dignan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAppt 25 Larchwood
6 The Crescent
Cheadle
SK8 1PS
Director NameMr Olaf Sulies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGoch, Germany
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCompstall Mills Estate
Andrew St
Compstall
Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Shareholders

1 at £1Michael Dignan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
14 May 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
12 April 2013Director's details changed for Michael Dignan on 25 March 2013 (2 pages)
12 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 12 April 2013 (1 page)
12 April 2013Director's details changed for Michael Dignan on 25 March 2013 (2 pages)
12 April 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 12 April 2013 (1 page)
1 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH United Kingdom on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH United Kingdom on 23 November 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
27 May 2011Termination of appointment of Olaf Sulies as a director (2 pages)
27 May 2011Termination of appointment of Olaf Sulies as a director (2 pages)
27 May 2011Appointment of Michael Dignan as a director (3 pages)
27 May 2011Appointment of Michael Dignan as a director (3 pages)
26 May 2011Withdraw the company strike off application (2 pages)
26 May 2011Withdraw the company strike off application (2 pages)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 February 2010Incorporation (35 pages)
26 February 2010Incorporation (35 pages)