COE COLOUR LIMITED

Register to unlock more data on OkredoRegister

COE COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02087578

Incorporation date

07/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers, Market Place, Reepham, Norfolk NR10 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon13/12/2010
Application to strike the company off the register
dot icon01/11/2010
Appointment of Mrs Carol Marsha Longhorn as a secretary
dot icon01/11/2010
Termination of appointment of Nicholas Pooley as a secretary
dot icon18/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 11/10/08; full list of members
dot icon09/11/2008
Director's Change of Particulars / ann coe / 27/02/2008 / HouseName/Number was: , now: 19; Street was: 30 sunningdale, now: musketeer way; Post Code was: NR4 6AN, now: NR7 0YW; Country was: , now: united kingdom
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 11/10/07; no change of members
dot icon28/01/2007
Return made up to 11/10/06; full list of members
dot icon09/01/2007
Registered office changed on 10/01/07 from: 13 castle meadow norwich norfolk NR1 3DE
dot icon05/12/2006
Secretary's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon23/10/2005
Return made up to 11/10/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/06/2005
Director resigned
dot icon14/11/2004
Return made up to 11/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/09/2004
Director's particulars changed
dot icon05/11/2003
Return made up to 11/10/03; no change of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/07/2003
Secretary's particulars changed;director's particulars changed
dot icon26/04/2003
Director's particulars changed
dot icon24/11/2002
Return made up to 11/10/02; full list of members
dot icon24/11/2002
Director resigned
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 11/10/01; no change of members
dot icon05/11/2001
Registered office changed on 06/11/01 from: weavers house mountergate norwich norfolk NR1 1PY
dot icon02/11/2001
Director resigned
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon10/01/2001
Accounts for a small company made up to 1999-12-31
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon30/10/2000
Return made up to 11/10/00; no change of members
dot icon02/11/1999
Return made up to 11/10/99; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Director's particulars changed
dot icon15/12/1998
Director's particulars changed
dot icon10/12/1998
Return made up to 11/10/98; no change of members
dot icon03/11/1998
Director resigned
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Resolutions
dot icon05/11/1997
Return made up to 11/10/97; no change of members
dot icon05/11/1997
Director's particulars changed
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/10/1996
Return made up to 11/10/96; full list of members
dot icon23/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 11/10/95; full list of members; amend
dot icon08/11/1995
Return made up to 11/10/95; full list of members
dot icon17/04/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounts for a small company made up to 1994-12-31
dot icon31/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 11/10/94; no change of members
dot icon28/02/1994
New director appointed
dot icon15/01/1994
Director resigned
dot icon15/01/1994
Director resigned
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon01/11/1993
Return made up to 18/10/93; full list of members
dot icon22/02/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 26/10/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/12/1991
Accounts for a small company made up to 1990-12-31
dot icon05/12/1991
Return made up to 26/10/91; no change of members
dot icon21/01/1991
Return made up to 18/12/90; full list of members
dot icon21/01/1991
Accounts for a small company made up to 1989-12-31
dot icon26/03/1990
Auditor's resignation
dot icon05/02/1990
Particulars of mortgage/charge
dot icon27/11/1989
Accounts for a small company made up to 1988-12-31
dot icon02/11/1989
Return made up to 26/10/89; full list of members
dot icon04/10/1989
Director's particulars changed
dot icon09/07/1989
Resolutions
dot icon04/04/1989
New director appointed
dot icon19/03/1989
Secretary resigned;new secretary appointed
dot icon19/03/1989
Director resigned;new director appointed
dot icon10/01/1989
Wd 09/12/88 ad 08/12/88--------- premium £ si 99900@1=99900
dot icon10/01/1989
Nc inc already adjusted
dot icon10/01/1989
Resolutions
dot icon30/10/1988
Full accounts made up to 1987-12-31
dot icon30/10/1988
Return made up to 14/09/88; full list of members
dot icon07/08/1988
Certificate of change of name
dot icon27/04/1987
Accounting reference date notified as 31/12
dot icon20/04/1987
Certificate of change of name
dot icon04/03/1987
Gazettable document
dot icon24/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1987
Registered office changed on 25/02/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon07/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Christopher John
Director
19/01/2001 - 21/10/2005
3
Smith, Duncan Hayward
Director
09/01/2001 - 21/10/2005
3
Cordeaux, John Dymoke
Director
08/12/1993 - 08/09/1998
3
Hipper, Martin
Director
01/09/2000 - 31/03/2001
-
Humphrey, Christopher Robin
Director
01/09/2000 - 31/12/2003
-

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 COE COLOUR LIMITED

COE COLOUR LIMITED is an(a) Dissolved company incorporated on 07/01/1987 with the registered office located at Bank Chambers, Market Place, Reepham, Norfolk NR10 4JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COE COLOUR LIMITED?

toggle

COE COLOUR LIMITED is currently Dissolved. It was registered on 07/01/1987 and dissolved on 25/04/2011.

Where is COE COLOUR LIMITED located?

toggle

COE COLOUR LIMITED is registered at Bank Chambers, Market Place, Reepham, Norfolk NR10 4JJ.

What does COE COLOUR LIMITED do?

toggle

COE COLOUR LIMITED operates in the Photographic activities (74.81 - SIC 2003) sector.

What is the latest filing for COE COLOUR LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.