METAL COLOURS LIMITED

Register to unlock more data on OkredoRegister

METAL COLOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00279129

Incorporation date

28/08/1933

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1933)
dot icon04/08/2018
Final Gazette dissolved following liquidation
dot icon04/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2018
Liquidators' statement of receipts and payments to 2018-01-08
dot icon25/07/2017
Liquidators' statement of receipts and payments to 2017-07-08
dot icon27/01/2017
Liquidators' statement of receipts and payments to 2017-01-08
dot icon30/09/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon12/02/2016
Liquidators' statement of receipts and payments to 2016-01-08
dot icon14/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-14
dot icon12/08/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon10/08/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon03/03/2015
Liquidators' statement of receipts and payments to 2015-01-08
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon04/02/2014
Liquidators' statement of receipts and payments to 2014-01-08
dot icon09/08/2013
Liquidators' statement of receipts and payments to 2013-07-08
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2013-01-08
dot icon12/07/2012
Liquidators' statement of receipts and payments to 2012-07-08
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2012-01-08
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-08
dot icon09/01/2010
Administrator's progress report to 2010-01-05
dot icon09/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/12/2009
Result of meeting of creditors
dot icon06/11/2009
Statement of administrator's proposal
dot icon06/11/2009
Statement of affairs with form 2.14B
dot icon23/09/2009
Appointment of an administrator
dot icon04/09/2009
Registered office changed on 04/09/2009 from 9 cambridge avenue slough berkshire SL1 4QG
dot icon15/07/2009
Appointment terminated director kirthi seneviratne
dot icon19/05/2009
Return made up to 31/03/09; full list of members
dot icon15/09/2008
Director appointed barry dennis luther
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/04/2008
Return made up to 31/03/08; no change of members
dot icon29/06/2007
Director resigned
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Director resigned
dot icon06/03/2007
Particulars of mortgage/charge
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2005-08-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-08-31
dot icon14/07/2004
Return made up to 31/03/04; full list of members
dot icon12/02/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/10/2003
Director resigned
dot icon19/06/2003
Return made up to 31/03/03; full list of members
dot icon08/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Return made up to 31/03/02; full list of members
dot icon06/07/2002
Director resigned
dot icon25/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon14/03/2002
New director appointed
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon16/05/2001
Return made up to 31/03/01; full list of members
dot icon31/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon11/02/2000
Accounts for a medium company made up to 1999-08-31
dot icon24/04/1999
Return made up to 31/03/99; change of members
dot icon04/02/1999
Accounts for a medium company made up to 1998-08-31
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon16/12/1997
Accounts for a medium company made up to 1997-08-31
dot icon16/05/1997
Return made up to 31/03/97; full list of members
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Ad 16/01/97--------- £ si 215860@1=215860 £ ic 43172/259032
dot icon04/03/1997
£ nc 60000/500000 16/01/97
dot icon22/01/1997
Accounts for a medium company made up to 1996-08-31
dot icon02/04/1996
Return made up to 31/03/96; full list of members
dot icon17/11/1995
Accounts for a medium company made up to 1995-08-31
dot icon06/07/1995
Return made up to 31/03/95; no change of members
dot icon19/01/1995
Accounts for a medium company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-08-31
dot icon19/07/1994
Director resigned
dot icon09/06/1994
Return made up to 31/03/94; full list of members
dot icon21/05/1993
Return made up to 31/03/93; no change of members
dot icon26/03/1993
Accounts for a medium company made up to 1992-08-31
dot icon06/07/1992
Return made up to 31/03/92; full list of members
dot icon02/02/1992
Accounts for a medium company made up to 1991-08-31
dot icon19/04/1991
Accounts for a medium company made up to 1990-08-31
dot icon19/04/1991
Return made up to 31/03/91; full list of members
dot icon10/04/1990
Accounts for a medium company made up to 1989-08-31
dot icon10/04/1990
Return made up to 01/02/90; full list of members
dot icon17/03/1989
Return made up to 02/02/89; full list of members
dot icon17/03/1989
Accounts for a medium company made up to 1988-08-31
dot icon12/09/1988
Resolutions
dot icon06/07/1988
£ ic 60000/43172 £ sr 16828@1=16828
dot icon28/04/1988
Resolutions
dot icon04/03/1988
Return made up to 04/02/88; full list of members
dot icon02/03/1988
Accounts for a medium company made up to 1987-08-31
dot icon06/04/1987
Return made up to 05/02/87; full list of members
dot icon06/04/1987
New director appointed
dot icon20/03/1987
Accounts for a medium company made up to 1986-08-31
dot icon28/08/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconLast change occurred
31/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2007
dot iconNext account date
31/08/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luther, Barry Dennis
Director
01/09/2008 - Present
1
Symes, Roderick John
Director
01/09/2000 - Present
11
Stephen, Colin Joseph
Director
16/01/2003 - Present
2
Williams, Piers Anthony
Director
16/01/2003 - 30/09/2003
-
Symes, Roderick John
Secretary
17/01/2002 - Present
-

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 METAL COLOURS LIMITED

METAL COLOURS LIMITED is an(a) Dissolved company incorporated on 28/08/1933 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 4 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 METAL COLOURS LIMITED?

toggle

METAL COLOURS LIMITED is currently Dissolved. It was registered on 28/08/1933 and dissolved on 04/08/2018.

Where is METAL COLOURS LIMITED located?

toggle

METAL COLOURS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does METAL COLOURS LIMITED do?

toggle

METAL COLOURS LIMITED operates in the Treatment and coating of metals (28.51 - SIC 2003) sector.

What is the latest filing for METAL COLOURS LIMITED?

toggle

The latest filing was on 04/08/2018: Final Gazette dissolved following liquidation.