Company NameProdec Decorating Supplies Limited
Company StatusDissolved
Company Number02240992
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameMagicmagic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Andrea Margaret Watson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 12 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Millhill Avenue
Pontefract
WF8 4JH
Director NameMr Brian Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millhill Avenue
Pontefract
WF8 4JH
Secretary NameMrs Andrea Margaret Watson
NationalityBritish
StatusClosed
Appointed21 December 2001(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 12 September 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address1 Millhill Avenue
Pontefract
WF8 4JH
Director NameMrs Elizabeth Jane Butland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 December 2001)
RoleSecretary
Correspondence Address49 Hardwick Road
Pontefract
West Yorkshire
WF8 3QY
Director NameMr Robert Barry Butland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 December 2001)
RolePainter
Correspondence Address49 Hardwick Road
Pontefract
West Yorkshire
WF8 3QY
Secretary NameMrs Elizabeth Jane Butland
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address49 Hardwick Road
Pontefract
West Yorkshire
WF8 3QY

Contact

Websitewww.colourisourbusiness.co.uk

Location

Registered AddressP R Booth & Co
Milner House Milner Way
Ossett
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Andrea Watson
50.00%
Ordinary
100 at £1Brian Watson
50.00%
Ordinary

Financials

Year2014
Net Worth-£111,540
Cash£22
Current Liabilities£157,564

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
23 May 2013Liquidators statement of receipts and payments to 22 April 2013 (11 pages)
23 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (11 pages)
23 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (11 pages)
3 May 2012Registered office address changed from Unit 13 Tanshelf Industrial Estate Pontefract West Yorkshire WF8 4PJ England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Unit 13 Tanshelf Industrial Estate Pontefract West Yorkshire WF8 4PJ England on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Unit 13 Tanshelf Industrial Estate Pontefract West Yorkshire WF8 4PJ England on 3 May 2012 (2 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
13 April 2012Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Grange Cottage Womersley Doncaster DN6 9BW on 13 April 2012 (1 page)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 200
(5 pages)
20 December 2011Director's details changed for Brian Watson on 1 February 2011 (2 pages)
20 December 2011Director's details changed for Brian Watson on 1 February 2011 (2 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 200
(5 pages)
20 December 2011Director's details changed for Brian Watson on 1 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Director's details changed for Brian Watson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Andrea Watson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Brian Watson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Andrea Watson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Andrea Watson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Brian Watson on 1 October 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
3 January 2006Return made up to 15/12/05; full list of members (7 pages)
3 January 2006Return made up to 15/12/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 December 1998Return made up to 28/12/98; full list of members (6 pages)
23 December 1998Return made up to 28/12/98; full list of members (6 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)