Company NameKolorhouse Limited
DirectorVictor William James Ware
Company StatusDissolved
Company Number03335375
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years ago)
Previous NameAgrona Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameVictor William James Ware
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Valley Drive
Newthorpe
Nottingham
NG16 2DT
Secretary NameDarren James Ware
NationalityBritish
StatusCurrent
Appointed08 April 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address1 Britannia Close
Watnall
Nottingham
NG16 1GN
Director NameMr Michael John Tipping
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address55 Yew Tree Lane
Gedling
Nottingham
Nottinghamshire
NG4 4AN
Director NameDarren James Ware
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address1 Britannia Close
Watnall
Nottingham
NG16 1GN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,818
Cash£132
Current Liabilities£610,165

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
19 March 2004Statement of affairs (9 pages)
15 March 2004Appointment of a voluntary liquidator (1 page)
15 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2004Registered office changed on 03/03/04 from: unit 2 bloomsgrove industrial es ilkeston road nottingham NG7 3JD (1 page)
21 October 2003Director resigned (1 page)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 18/03/03; full list of members (7 pages)
4 July 2002New director appointed (2 pages)
22 April 2002Return made up to 18/03/02; full list of members (6 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 March 2000Return made up to 18/03/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 1999Director resigned (1 page)
9 April 1999Return made up to 18/03/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
1 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998Ad 31/07/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 18/03/98; full list of members (6 pages)
16 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 June 1997Secretary's particulars changed (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
29 April 1997Company name changed agrona LIMITED\certificate issued on 30/04/97 (2 pages)
18 March 1997Incorporation (12 pages)