Company NameC & K Colours Limited
Company StatusDissolved
Company Number05157093
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameThea Elspeth Cornford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beech Road
Heswall
Wirral
Merseyside
CH60 2SR
Wales
Director NameSuzanne Marie Kirk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence Address18 Paddock View
Castleford
West Yorkshire
WF10 3TL
Secretary NameSuzanne Marie Kirk
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence Address18 Paddock View
Castleford
West Yorkshire
WF10 3TL
Director NameMr Trevor Cornford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(6 years after company formation)
Appointment Duration11 years, 5 months (closed 30 November 2021)
RoleTechnical Representative
Country of ResidenceEngland
Correspondence Address3 Beech Road
Heswall
Wirral
Merseyside
CH60 2SR
Wales
Director NameMr David Kirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(6 years after company formation)
Appointment Duration11 years, 5 months (closed 30 November 2021)
RoleTechnical Representative
Country of ResidenceEngland
Correspondence Address18 Paddock View
Castleford
West Yorkshire
WF10 3TL
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36 at £1David William Kirk
36.00%
Ordinary
36 at £1Trevor Cornford
36.00%
Ordinary
14 at £1Suzanne Marie Kirk
14.00%
Ordinary
14 at £1Thea Elspeth Cornford
14.00%
Ordinary

Financials

Year2014
Net Worth£80,270
Cash£22,763
Current Liabilities£48,101

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 2 September 2013 (1 page)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Director's details changed for Mr David Kirk on 1 June 2012 (2 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
1 August 2012Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
1 August 2012Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Thea Elspeth Cornford on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Mr David Kirk on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Mr David Kirk on 1 June 2012 (2 pages)
1 August 2012Director's details changed for Mr Trevor Cornford on 1 June 2012 (2 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Appointment of Mr David Kirk as a director (2 pages)
20 August 2010Appointment of Mr Trevor Cornford as a director (2 pages)
20 August 2010Director's details changed for Thea Elspeth Cornford on 18 June 2010 (2 pages)
20 August 2010Director's details changed for Thea Elspeth Cornford on 18 June 2010 (2 pages)
20 August 2010Director's details changed for Suzanne Marie Kirk on 18 June 2010 (2 pages)
20 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
20 August 2010Appointment of Mr Trevor Cornford as a director (2 pages)
20 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
20 August 2010Appointment of Mr David Kirk as a director (2 pages)
20 August 2010Director's details changed for Suzanne Marie Kirk on 18 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 18 June 2008 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 18 June 2008 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 February 2008Return made up to 18/06/07; no change of members (7 pages)
8 February 2008Return made up to 18/06/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 July 2005Return made up to 18/06/05; full list of members (7 pages)
13 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
13 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
6 July 2004Registered office changed on 06/07/04 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
18 June 2004Incorporation (12 pages)
18 June 2004Incorporation (12 pages)