Company NameIncolour Decorators Limited
Company StatusDissolved
Company Number03491999
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameDeltachip Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIain Hamilton Lachlan Davies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address5 Moorlands Drive
Mayfield
Ashbourne
Derbyshire
DE6 2LP
Director NameDavid Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address148a Portland Road
Hucknall
Nottingham
NG15 7SA
Secretary NameMrs Janet Pryke
NationalityBritish
StatusClosed
Appointed25 May 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Springwell Grove
Beighton
Sheffield
South Yorkshire
S20 1XE
Secretary NameRoger Stephen Hursthouse
NationalityBritish
StatusResigned
Appointed10 July 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Park
Gonalston Lane Epperstone
Nottingham
Nottinghamshire
NG14 6BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£470,694
Gross Profit£48,514
Net Worth-£3,395
Cash£15,316
Current Liabilities£135,305

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
2 April 2004Receiver's abstract of receipts and payments (3 pages)
2 April 2004Receiver ceasing to act (1 page)
20 October 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
31 July 2002Appointment of receiver/manager (1 page)
31 July 2002Receiver ceasing to act (1 page)
10 October 2001Receiver's abstract of receipts and payments (3 pages)
22 November 2000Statement of affairs (4 pages)
22 November 2000Administrative Receiver's report (13 pages)
18 September 2000Registered office changed on 18/09/00 from: bamburgh house cuthbert bank road sheffield south yorkshire S6 2HP (1 page)
13 September 2000Appointment of receiver/manager (1 page)
16 June 2000Section 394 (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
24 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 June 1999Registered office changed on 02/06/99 from: watson house percy street sheffield south yorkshire S3 8BX (1 page)
15 February 1999Return made up to 13/01/99; full list of members (4 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Company name changed deltachip LIMITED\certificate issued on 07/08/98 (2 pages)
4 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 January 1998Incorporation (15 pages)