ADVENT COLOUR LIMITED

Register to unlock more data on OkredoRegister

ADVENT COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03579374

Incorporation date

04/06/1998

Size

Full

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon19/10/2016
Final Gazette dissolved following liquidation
dot icon19/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/07/2015
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2015-07-29
dot icon20/07/2015
Appointment of a voluntary liquidator
dot icon14/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2015
Certificate of removal of voluntary liquidator
dot icon28/05/2015
Appointment of a voluntary liquidator
dot icon11/05/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2014
Administrator's progress report to 2014-10-31
dot icon14/09/2014
Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2014-09-15
dot icon15/06/2014
Result of meeting of creditors
dot icon22/05/2014
Statement of administrator's proposal
dot icon08/05/2014
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2014-05-09
dot icon07/05/2014
Appointment of an administrator
dot icon30/03/2014
Registration of charge 035793740004
dot icon29/12/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/12/2012
Full accounts made up to 2012-03-31
dot icon17/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon10/06/2012
Director's details changed for Daniel Alan De Marco on 2011-08-17
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/06/2010
Director's details changed for Daniel Alan De Marco on 2009-07-16
dot icon27/07/2009
Return made up to 05/06/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2008
Return made up to 05/06/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 05/06/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon22/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 05/06/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon12/03/2006
New director appointed
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Return made up to 05/06/05; full list of members
dot icon21/04/2005
New director appointed
dot icon02/03/2005
Particulars of mortgage/charge
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/07/2003
Certificate of change of name
dot icon10/07/2003
Director's particulars changed
dot icon10/07/2003
Director's particulars changed
dot icon07/07/2003
Return made up to 05/06/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/06/2002
Return made up to 05/06/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/02/2002
Director resigned
dot icon07/06/2001
Return made up to 05/06/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon24/08/2000
Return made up to 05/06/00; full list of members
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Registered office changed on 29/06/00 from: paddock view old rectory farm padworth common reading RG7 4JD
dot icon04/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon24/08/1999
Return made up to 05/06/99; full list of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon10/06/1998
Secretary resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/06/1998 - 04/06/1998
99600
Watts, Christopher Roy
Director
04/06/1998 - 22/06/2000
16
De Marco, Daniel Alan
Director
22/06/2000 - Present
5
De Marco, Adam William
Director
22/06/2000 - Present
4
Ackerman, Michael Keith
Director
31/01/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENT COLOUR LIMITED

ADVENT COLOUR LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT COLOUR LIMITED?

toggle

ADVENT COLOUR LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 19/10/2016.

Where is ADVENT COLOUR LIMITED located?

toggle

ADVENT COLOUR LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does ADVENT COLOUR LIMITED do?

toggle

ADVENT COLOUR LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for ADVENT COLOUR LIMITED?

toggle

The latest filing was on 19/10/2016: Final Gazette dissolved following liquidation.