COLOROLL LIMITED

Register to unlock more data on OkredoRegister

COLOROLL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00448974

Incorporation date

02/02/1948

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Number One, King Street, Manchester M2 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1976)
dot icon07/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2012
Compulsory strike-off action has been suspended
dot icon17/03/2012
Compulsory strike-off action has been suspended
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon15/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon11/07/2009
Resolutions
dot icon10/07/2009
Court order
dot icon05/03/2005
Dissolved
dot icon08/10/2002
Receiver's abstract of receipts and payments
dot icon08/10/2002
Receiver ceasing to act
dot icon23/07/2002
Receiver's abstract of receipts and payments
dot icon03/08/2001
Receiver's abstract of receipts and payments
dot icon18/05/2001
Dissolution deferment
dot icon18/05/2001
Completion of winding up
dot icon24/07/2000
Receiver's abstract of receipts and payments
dot icon29/12/1999
Receiver ceasing to act
dot icon05/08/1999
Receiver's abstract of receipts and payments
dot icon31/07/1998
Receiver's abstract of receipts and payments
dot icon10/07/1997
Receiver's abstract of receipts and payments
dot icon10/07/1997
Receiver's abstract of receipts and payments
dot icon08/08/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Compulsory strike-off action has been discontinued
dot icon04/08/1994
Receiver's abstract of receipts and payments
dot icon31/05/1994
First Gazette notice for compulsory strike-off
dot icon23/07/1993
Receiver's abstract of receipts and payments
dot icon15/09/1992
Receiver's abstract of receipts and payments
dot icon01/10/1991
Receiver's abstract of receipts and payments
dot icon03/01/1991
Order of court to wind up
dot icon16/10/1990
Court order notice of winding up
dot icon20/09/1990
Certificate of specific penalty
dot icon20/09/1990
Certificate of specific penalty
dot icon12/06/1990
Appointment of receiver/manager
dot icon08/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon24/01/1990
Full accounts made up to 1989-03-31
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon11/10/1989
Declaration of satisfaction of mortgage/charge
dot icon11/10/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1989
Declaration of satisfaction of mortgage/charge
dot icon05/09/1989
Declaration of satisfaction of mortgage/charge
dot icon17/08/1989
Return made up to 13/07/89; full list of members
dot icon20/05/1989
Annual return made up to 13/01/89
dot icon16/05/1989
Return made up to 13/01/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-03-31
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon02/12/1988
Director resigned
dot icon20/06/1988
Director resigned
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon01/03/1988
Return made up to 21/12/87; full list of members
dot icon01/03/1988
New director appointed
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Director resigned;new director appointed
dot icon01/03/1988
New director appointed
dot icon25/02/1988
Annual return made up to 21/12/87
dot icon18/02/1988
Resolutions
dot icon18/02/1988
Memorandum and Articles of Association
dot icon03/08/1987
Registered office changed on 03/08/87 from: number one king street manchester M2 6AW
dot icon17/07/1987
Registered office changed on 17/07/87 from: meir airport, longton, stoke on trent
dot icon24/06/1987
Certificate of change of name
dot icon28/04/1987
Director resigned
dot icon06/04/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon13/03/1987
Secretary resigned
dot icon13/03/1987
New secretary appointed
dot icon28/02/1987
Director resigned
dot icon14/02/1987
Full accounts made up to 1986-06-30
dot icon12/02/1987
Return made up to 29/12/86; full list of members
dot icon17/12/1986
New director appointed
dot icon07/11/1986
Director resigned
dot icon08/10/1986
New director appointed
dot icon26/09/1986
New director appointed
dot icon24/09/1986
Director resigned
dot icon23/12/1985
Annual return made up to 25/11/85
dot icon11/07/1985
Annual return made up to 23/11/84
dot icon18/05/1984
Annual return made up to 21/11/83
dot icon19/03/1983
Annual return made up to 22/11/82
dot icon19/07/1982
Annual return made up to 19/11/81
dot icon01/09/1981
Annual return made up to 29/10/80
dot icon20/11/1979
Annual return made up to 29/10/79
dot icon12/01/1979
Annual return made up to 01/11/78
dot icon30/12/1977
Annual return made up to 27/10/77
dot icon25/10/1976
Annual return made up to 22/10/76

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

0

No officers data available.

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 COLOROLL LIMITED

COLOROLL LIMITED is an(a) Dissolved company incorporated on 02/02/1948 with the registered office located at Number One, King Street, Manchester M2 6AW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COLOROLL LIMITED?

toggle

COLOROLL LIMITED is currently Dissolved. It was registered on 02/02/1948 and dissolved on 07/11/2017.

Where is COLOROLL LIMITED located?

toggle

COLOROLL LIMITED is registered at Number One, King Street, Manchester M2 6AW.

What is the latest filing for COLOROLL LIMITED?

toggle

The latest filing was on 07/11/2017: Final Gazette dissolved via compulsory strike-off.