Company NameGo Colour Ltd
Company StatusDissolved
Company Number06445397
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NamesLupfaw 246 Limited and Silprint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGareth Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(2 months after company formation)
Appointment Duration5 years, 2 months (closed 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croftside Court
Cullingworth
Bradford
West Yorkshire
BD13 5DE
Secretary NameGareth Moore
NationalityBritish
StatusResigned
Appointed07 February 2008(2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 03 March 2008)
RoleCompany Director
Correspondence Address8 Rosslyn Grove
Haworth
Keighley
West Yorkshire
BD22 8AN
Secretary NameRuth Jane Moore
NationalityBritish
StatusResigned
Appointed03 March 2008(2 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 2008)
RoleSole Trader
Correspondence Address8 Rosslyn Grove
Haworth
Keighley
West Yorkshire
BD22 8AN
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressBrackenbury Clark And Company Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Gareth Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,482
Cash£15,038
Current Liabilities£315,250

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 October 2012Liquidators' statement of receipts and payments to 24 September 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 24 September 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 24 September 2012 (5 pages)
11 April 2012Liquidators statement of receipts and payments to 24 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
11 April 2012Liquidators' statement of receipts and payments to 24 March 2012 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 24 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 24 September 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 24 March 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (5 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
8 April 2010Statement of affairs with form 4.19 (7 pages)
8 April 2010Statement of affairs with form 4.19 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2010Registered office address changed from Units 4-5 Pitt Street Business Centre Pitt Street Keighley West Yorkshire BD21 4PF United Kingdom on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Units 4-5 Pitt Street Business Centre Pitt Street Keighley West Yorkshire BD21 4PF United Kingdom on 16 March 2010 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(4 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 100
(4 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 September 2009Director's change of particulars / gareth moore / 31/08/2009 (1 page)
7 September 2009Director's Change of Particulars / gareth moore / 31/08/2009 / HouseName/Number was: , now: 4; Street was: 8 rosslyn grove, now: croftside court; Area was: haworth, now: cullingworth; Post Town was: keighley, now: bradford; Post Code was: BD22 8AN, now: BD13 5DE; Country was: , now: united kingdom (1 page)
20 March 2009Memorandum and Articles of Association (12 pages)
20 March 2009Memorandum and Articles of Association (12 pages)
11 March 2009Company name changed silprint LIMITED\certificate issued on 13/03/09 (2 pages)
11 March 2009Company name changed silprint LIMITED\certificate issued on 13/03/09 (2 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD (1 page)
18 August 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
18 August 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
18 August 2008Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD (1 page)
2 May 2008Appointment terminated secretary ruth moore (1 page)
2 May 2008Appointment Terminated Secretary ruth moore (1 page)
31 March 2008Memorandum and Articles of Association (12 pages)
31 March 2008Memorandum and Articles of Association (12 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2008Company name changed lupfaw 246 LIMITED\certificate issued on 20/03/08 (3 pages)
18 March 2008Company name changed lupfaw 246 LIMITED\certificate issued on 20/03/08 (3 pages)
6 March 2008Secretary appointed ruth jane moore (2 pages)
6 March 2008Appointment terminated secretary gareth moore (1 page)
6 March 2008Appointment Terminated Secretary gareth moore (1 page)
6 March 2008Secretary appointed ruth jane moore (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
5 December 2007Incorporation (20 pages)