Company NameColour The Clouds Ltd.
Company StatusDissolved
Company Number08277143
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sarah Birch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Smithills Croft Road
Bolton
BL1 6LN
Director NameMrs Catherine Mary Helen Manford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleTheatrical
Country of ResidenceEngland
Correspondence Address24 Smithills Croft Road
Bolton
BL1 6LN

Contact

Websitetypehigh.co.uk
Telephone0161 7759116
Telephone regionManchester

Location

Registered Address24 Smithills Croft Road
Bolton
BL1 6LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catherine Mary Helen Manford
50.00%
Ordinary
50 at £1Sarah Birch
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,558
Cash£3,267
Current Liabilities£5,956

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017Application to strike the company off the register (3 pages)
23 May 2017Application to strike the company off the register (3 pages)
10 May 2017Total exemption small company accounts made up to 31 January 2017 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 January 2017 (5 pages)
17 March 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
17 March 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Director's details changed for Ms. Catherine Mary Helen Manford on 15 April 2015 (2 pages)
5 November 2015Director's details changed for Ms. Sarah Birch on 15 April 2015 (2 pages)
5 November 2015Director's details changed for Ms. Catherine Mary Helen Manford on 15 April 2015 (2 pages)
5 November 2015Director's details changed for Ms. Sarah Birch on 15 April 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Registered office address changed from 606 Liverpool Road Irlam Manchester M44 5AA to 24 Smithills Croft Road Bolton BL1 6LN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 606 Liverpool Road Irlam Manchester M44 5AA to 24 Smithills Croft Road Bolton BL1 6LN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 606 Liverpool Road Irlam Manchester M44 5AA to 24 Smithills Croft Road Bolton BL1 6LN on 2 June 2015 (1 page)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
25 July 2014Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
1 November 2012Incorporation (37 pages)
1 November 2012Incorporation (37 pages)