Company NameColourbridge Limited
Company StatusDissolved
Company Number08353499
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Secretary NameJacqueline Ruth Sharp And Deborah Antoinette McNally
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedars Waterside Meadows
Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director NameMr Stephen McNally
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars Waterside Meadows
Cattle Lane
Aberford
West Yorkshire
LS25 3BH
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle Long Lane
Harden
Bingley
West Yorkshire
BD16 1BU
Director NameGuy Young
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Upper Icknield Way
Whiteleaf
Buckinghamshire
HP27 0LX

Location

Registered AddressC/O Tailormade Design Ltd Carr Lane
Low Moor
Bradford
West Yorkshire
BD12 0QY
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

1 at £1Deborah Antoinette Mcnally
50.00%
Ordinary
1 at £1Jacqueline Ruth Sharp
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
18 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 May 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from The Cedars Waterside Meadows Cattle Lane Aberford West Yorkshire LS25 3BH to C/O Tailormade Design Ltd Carr Lane Low Moor Bradford West Yorkshire BD12 0QY on 6 February 2015 (1 page)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
31 December 2013Termination of appointment of Guy Young as a director (2 pages)
31 December 2013Appointment of Mr Stephen Mcnally as a director (3 pages)
31 December 2013Appointment of Mr Stephen Mcnally as a director (3 pages)
31 December 2013Appointment of Matthew Simon Sharp as a director (3 pages)
31 December 2013Appointment of Matthew Simon Sharp as a director (3 pages)
31 December 2013Termination of appointment of Guy Young as a director (2 pages)
9 January 2013Incorporation (33 pages)
9 January 2013Incorporation (33 pages)