Company NameColourspace (UK) Limited
Company StatusDissolved
Company Number03028698
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Dissolution Date30 November 1999 (24 years, 4 months ago)
Previous NameThorlarch Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePeter John Aspinall
NationalityBritish
StatusClosed
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClare Adele Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1995)
RoleSolicitor
Correspondence Address10 Heddon Place
Headingley
Leeds
West Yorkshire
LS6 4EL
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed27 March 1995(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1995)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Director NameDavid Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressNorthfield House Sharp Lane
Huddersfield
HD4 6SW
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
27 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
5 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 March 1998Registered office changed on 05/03/98 from: clifton mills brighouse west yorkshire HD6 4EJ (1 page)
5 March 1998New director appointed (3 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 October 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
19 March 1997Return made up to 03/03/97; change of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
26 June 1996Secretary resigned;director resigned (1 page)
26 June 1996New secretary appointed (2 pages)
15 April 1996Director resigned (1 page)
5 March 1996Return made up to 03/03/96; full list of members (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned (2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 June 1995Memorandum and Articles of Association (12 pages)
5 June 1995Registered office changed on 05/06/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
5 June 1995Accounting reference date notified as 31/03 (1 page)