Company NameColour Express Limited
Company StatusDissolved
Company Number01653328
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 9 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Anthony Clyde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address15 Coquet Avenue
Bramley
Rotherham
South Yorkshire
S66 0TU
Director NameIan Johnstone Stephen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 27 March 2001)
RoleSolicitor
Correspondence AddressWaterfield
Baslow Road
Bakewell
DE45 1AB
Secretary NameSimon William Nicholson
NationalityBritish
StatusClosed
Appointed26 May 1994(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paddock Drive
Bramley
Rotherham
South Yorkshire
S66 3ZE
Director NameBrian Hesketh Shellcock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressTralee Bay Holiday Park
Benderloch By Oban
Argyll
PA37 1QR
Scotland
Secretary NameBarbara Edna Clyde
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 May 1994)
RoleCompany Director
Correspondence Address26 Carisbrook Drive
South Woodham
Ferris
Essex

Location

Registered AddressUnit 2,Ashley Industrial Estate
Rawmarsh Road
Rotherham
S.Yorks.
S60 1RU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
25 October 2000Application for striking-off (1 page)
16 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 September 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
15 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
4 June 1998Return made up to 30/04/98; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
13 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
12 June 1995Return made up to 04/05/95; no change of members (4 pages)