Company NameKolorfast Pvc-U Ltd
Company StatusDissolved
Company Number05427918
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date20 February 2009 (15 years, 2 months ago)

Directors

Director NameMr Charles Frank Hollis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAshlars
Manor Green Grove Road
Harwell
Oxon
OX11 0DQ
Secretary NameMr Michael Joseph McInerney
NationalityBritish
StatusClosed
Appointed20 May 2005(1 month after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maison Dieu
Richmond
North Yorkshire
DL10 7AU
Director NameMr Norman Walker Chappell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 20 February 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address40 Salisbury Place
Bishop Auckland
County Durham
DL14 7NB
Secretary NameTrevor John Draper
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Temple View Stables
Cravengate
Richmond
North Yorkshire
DL10 4RE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2008Liquidators statement of receipts and payments to 18 November 2008 (6 pages)
24 June 2008Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
26 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 June 2006Statement of affairs (5 pages)
26 June 2006Appointment of a voluntary liquidator (1 page)
9 June 2006Registered office changed on 09/06/06 from: unit 1, cocker's garage whessoe road darlington DL3 0QZ (1 page)
7 July 2005New director appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Ad 03/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)