Company NameColour Your Garden Limited
Company StatusDissolved
Company Number08443691
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)
Dissolution Date19 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alistair William Baldwin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleLandcape Architect
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMrs Charlotte Elizabeth Baldwin
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Christopher Mitton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1Alistair Baldwin
50.00%
Ordinary
2 at £1Charlotte Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth£36,832
Cash£22,198
Current Liabilities£57,913

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 March 2021Final Gazette dissolved following liquidation (1 page)
19 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
7 January 2020Liquidators' statement of receipts and payments to 28 October 2019 (20 pages)
9 December 2018Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 December 2018 (2 pages)
23 November 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 November 2018 (2 pages)
15 November 2018Statement of affairs (8 pages)
15 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-29
(1 page)
15 November 2018Appointment of a voluntary liquidator (2 pages)
20 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 April 2018Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 20 April 2018 (1 page)
13 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 3
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 3
(3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(3 pages)
11 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 May 2013Termination of appointment of Christopher Mitton as a director (3 pages)
30 May 2013Termination of appointment of Christopher Mitton as a director (3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)