Company NameColor Services Limited
DirectorsBarry Ingram and Nigel John Moore
Company StatusDissolved
Company Number03697480
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Previous NameTrophy Industries Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameBarry Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(3 days after company formation)
Appointment Duration25 years, 3 months
RoleCleaning
Correspondence Address42 Alder Road
Coventry
Warwickshire
CV6 7DP
Secretary NameBarry Ingram
NationalityBritish
StatusCurrent
Appointed22 January 1999(3 days after company formation)
Appointment Duration25 years, 3 months
RoleCleaning
Correspondence Address42 Alder Road
Coventry
Warwickshire
CV6 7DP
Director NameNigel John Moore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleBusiness Manager
Correspondence Address13 Chilworth Close
Nuneaton
Warwickshire
CV11 4XE
Director NameNigel Trevor Lepla
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(3 days after company formation)
Appointment Duration1 year (resigned 07 February 2000)
RoleCleaning
Correspondence Address11 Bank Top
Rugeley
Staffordshire
WS15 2GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£146,242
Net Worth-£6,468
Current Liabilities£31,768

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Liquidators statement of receipts and payments (5 pages)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Statement of affairs (6 pages)
8 April 2002Registered office changed on 08/04/02 from: unit 9/17 centenary business cen hammond close, attleborough fields I, nuneaton warwickshire CV11 6RY (1 page)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 October 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 August 2000Particulars of mortgage/charge (7 pages)
8 August 2000Return made up to 19/01/00; full list of members (6 pages)
31 July 2000New director appointed (2 pages)
25 July 2000Company name changed trophy industries LTD\certificate issued on 26/07/00 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 9 centenary business centre hammond close, attleborough fields I, nuneaton warwickshire CV11 6RY (1 page)
18 May 2000Registered office changed on 18/05/00 from: 9 centenary business centre hammond close attleborough fields in, nuneaton warwickshire CV11 6RY (1 page)
15 February 1999Ad 29/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
19 January 1999Incorporation (14 pages)