COLOURS DYERS & FINISHERS LIMITED

Register to unlock more data on OkredoRegister

COLOURS DYERS & FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02667209

Incorporation date

28/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon28/04/2014
Final Gazette dissolved following liquidation
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2014-01-15
dot icon28/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-08-09
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-08-09
dot icon22/04/2012
Liquidators' statement of receipts and payments to 2012-02-09
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-09
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-02-09
dot icon06/04/2010
Duplicate mortgage certificatecharge no:12
dot icon15/03/2010
Registered office address changed from The Riverside Dye Works, Greenhithe Rd, Leicester. LE2 7PU. on 2010-03-16
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon16/02/2010
Statement of affairs with form 4.19
dot icon16/02/2010
Resolutions
dot icon14/01/2010
Termination of appointment of Nicholas Gillbanks as a director
dot icon14/01/2010
Termination of appointment of Stephen Franklin as a director
dot icon14/12/2009
Appointment of Mr John Gillbanks as a director
dot icon13/12/2009
Duplicate mortgage certificatecharge no:14
dot icon13/12/2009
Termination of appointment of Mohan Patel as a director
dot icon13/12/2009
Termination of appointment of Ramesh Patel as a director
dot icon25/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon25/11/2009
Director's details changed for Ramesh Patel on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr Mohan Patel on 2009-11-24
dot icon25/11/2009
Director's details changed for Stephen James Franklin on 2009-11-24
dot icon25/11/2009
Director's details changed for Nicholas John Gillbanks on 2009-11-24
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Appointment Terminated Director john gillbanks
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/12/2008
Return made up to 17/11/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon29/11/2007
Return made up to 17/11/07; full list of members
dot icon16/04/2007
Accounts for a small company made up to 2006-12-31
dot icon21/11/2006
Return made up to 17/11/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon10/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/12/2005
Return made up to 17/11/05; full list of members
dot icon13/11/2005
Ad 16/08/05--------- £ si 50000@5=250000 £ ic 373000/623000
dot icon03/10/2005
Ad 20/09/05--------- £ si 50000@1=50000 £ ic 323000/373000
dot icon25/09/2005
Ad 01/09/05--------- £ si 47967@1=47967 £ ic 275033/323000
dot icon17/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon23/02/2005
£ ic 373000/275033 31/01/05 £ sr 97967@1=97967
dot icon30/01/2005
Resolutions
dot icon28/11/2004
Return made up to 17/11/04; full list of members
dot icon28/11/2004
Secretary's particulars changed;director's particulars changed
dot icon10/06/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon09/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Return made up to 17/11/03; full list of members
dot icon29/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/11/2002
Return made up to 17/11/02; full list of members
dot icon18/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/01/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2001
Return made up to 17/11/01; full list of members
dot icon02/10/2001
New director appointed
dot icon02/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/11/2000
Return made up to 17/11/00; full list of members
dot icon24/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Ad 25/01/00--------- £ si 7500@1=7500 £ ic 365500/373000
dot icon08/12/1999
Return made up to 17/11/99; full list of members
dot icon08/11/1999
New director appointed
dot icon27/08/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon23/06/1999
Ad 12/06/99--------- £ si 70500@1=70500 £ ic 295000/365500
dot icon29/11/1998
Return made up to 17/11/98; full list of members
dot icon29/11/1998
Director's particulars changed
dot icon08/11/1998
Resolutions
dot icon08/11/1998
Ad 27/10/98--------- £ si 145000@1=145000 £ ic 150000/295000
dot icon12/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon06/03/1998
Particulars of mortgage/charge
dot icon16/02/1998
Nc inc already adjusted 01/02/98
dot icon16/02/1998
Resolutions
dot icon18/12/1997
Particulars of mortgage/charge
dot icon01/12/1997
Return made up to 17/11/97; full list of members
dot icon12/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon18/11/1996
Return made up to 17/11/96; full list of members
dot icon18/11/1996
Director's particulars changed;director resigned
dot icon17/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/07/1996
Director resigned
dot icon17/06/1996
Director's particulars changed
dot icon27/12/1995
Particulars of mortgage/charge
dot icon14/11/1995
Secretary resigned;director resigned
dot icon08/11/1995
Return made up to 17/11/95; no change of members
dot icon08/11/1995
Director's particulars changed
dot icon08/11/1995
Location of register of members address changed
dot icon24/10/1995
New secretary appointed
dot icon24/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 17/11/94; no change of members
dot icon21/11/1994
Location of register of members address changed
dot icon25/08/1994
Particulars of mortgage/charge
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Particulars of mortgage/charge
dot icon01/12/1993
Return made up to 17/11/93; full list of members
dot icon01/12/1993
Director's particulars changed
dot icon10/06/1993
Particulars of contract relating to shares
dot icon10/06/1993
Ad 12/05/93--------- £ si 20000@1
dot icon23/05/1993
Ad 12/05/93--------- £ si 20000@1=20000 £ ic 130000/150000
dot icon23/05/1993
Ad 12/05/93--------- £ si 46000@1=46000 £ ic 84000/130000
dot icon23/05/1993
Ad 12/05/93--------- £ si 12000@1=12000 £ ic 72000/84000
dot icon23/05/1993
Resolutions
dot icon23/05/1993
Resolutions
dot icon23/05/1993
Resolutions
dot icon18/05/1993
New director appointed
dot icon24/04/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Ad 29/12/92--------- £ si 71998@1=71998 £ ic 2/72000
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Nc inc already adjusted 29/12/92
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Return made up to 29/11/92; full list of members
dot icon28/02/1993
Registered office changed on 01/03/93 from: c/o messrs gutteridge scanlan & partners 301 uppingham road leicester
dot icon01/09/1992
Particulars of mortgage/charge
dot icon14/07/1992
Accounting reference date notified as 31/12
dot icon10/05/1992
Particulars of mortgage/charge
dot icon08/12/1991
Resolutions
dot icon08/12/1991
£ nc 100/200 29/11/91
dot icon08/12/1991
New director appointed
dot icon08/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1991
Registered office changed on 09/12/91 from: 31 corsham street london N1 6DR
dot icon28/11/1991
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
28/11/1991 - 28/11/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
28/11/1991 - 28/11/1991
6842
Mr Stephen Maurice Levy
Director
28/11/1991 - 31/10/1995
10
Barana, Nicholas Singh
Director
11/05/1993 - 21/06/1996
15
Patel, Ramesh
Director
28/12/1992 - 10/12/2009
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 COLOURS DYERS & FINISHERS LIMITED

COLOURS DYERS & FINISHERS LIMITED is an(a) Dissolved company incorporated on 28/11/1991 with the registered office located at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. There are currently 2 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 COLOURS DYERS & FINISHERS LIMITED?

toggle

COLOURS DYERS & FINISHERS LIMITED is currently Dissolved. It was registered on 28/11/1991 and dissolved on 28/04/2014.

Where is COLOURS DYERS & FINISHERS LIMITED located?

toggle

COLOURS DYERS & FINISHERS LIMITED is registered at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP.

What does COLOURS DYERS & FINISHERS LIMITED do?

toggle

COLOURS DYERS & FINISHERS LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for COLOURS DYERS & FINISHERS LIMITED?

toggle

The latest filing was on 28/04/2014: Final Gazette dissolved following liquidation.