Company NameCroda Colours Limited
Company StatusDissolved
Company Number00156867
CategoryPrivate Limited Company
Incorporation Date9 July 1919(104 years, 10 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Roy Ainger
NationalityBritish
StatusClosed
Appointed04 March 1999(79 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(80 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 29 November 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(81 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2005)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr Richard Michael Booker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Director NameJohn Michael Buckingham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 1999)
RoleFinancial Director
Correspondence Address42 Gynn Lane
Honley
Huddersfield
W Yorkshire
HD7 2LF
Director NameMr Dean Mark Morgan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Lane
Flockton
Wakefield
West Yorkshire
WF4 4BA
Director NameJohn Stephen Pitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBradley
Asbourne
Derbyshire
DE6 1PN
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(72 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(73 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameDr Gordon Glen Alexander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressKit Hill Farm Pike End Road
Rishworth
Halifax
West Yorkshire
HX6 4QS
Director NamePeter John Hurley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressLarch House Cottage
Sandy Gate Scholes
Holmfirth
West Yorkshire
HD7 1SS
Director NameLyn Rowley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address127 Park Road
Elland
West Yorkshire
HX5 9HZ
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(79 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameMiss Lynva Jane Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(79 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Hedd Rotcher
Holmfirth
West Yorkshire
HD7 1RH

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£68,310

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 09/04/05; full list of members (3 pages)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 May 2001Return made up to 09/04/01; no change of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
10 May 2000Return made up to 09/04/00; no change of members (5 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 November 1997Director's particulars changed (1 page)
5 November 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 09/04/97; full list of members (6 pages)
19 May 1996Director's particulars changed (1 page)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 May 1996Return made up to 09/04/96; no change of members (5 pages)
18 December 1995Director resigned (4 pages)
12 December 1995Director resigned (4 pages)
4 May 1995Return made up to 09/04/95; no change of members (14 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)