Company NameColour Point Limited
Company StatusDissolved
Company Number02333960
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLindsay Kane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2007)
RoleCo Director
Correspondence AddressWhitehouse
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director NameRobert Kane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2007)
RoleAccountant
Correspondence AddressWhitehouse
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Secretary NameLyndsay Kane
NationalityBritish
StatusClosed
Appointed24 September 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2007)
RoleCompany Director
Correspondence AddressWhitehouse
Tranwell Woods
Morpeth
NE61 6AG
Director NameMr Raymond Stephen Baker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address11 Eastfield Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BD
Director NameMr William Alexander Crawford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AP
Scotland
Director NameMr David Alan Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address6 Berrington Drive
Richmond Gardens
Newcastle
Tyne & Wear
NE5 4BG
Director NameMr Shaun McCririck
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address7 Whitby Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AW
Director NameWilliam McIntyre McGregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address15 Cairnryan
East Kilbride
Glasgow
Lanarkshire
G74 4RT
Scotland
Secretary NameMr William Alexander Crawford
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AP
Scotland

Location

Registered AddressShiremoor House
Mylord Crescent Camperdown
Indust Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£44,491
Cash£1,101
Current Liabilities£125,888

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
12 October 2006Return made up to 01/10/06; full list of members (7 pages)
28 July 2006Return made up to 01/10/05; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 February 2005Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 5 silverbirch camperdown industrial estate killingworth,newcastle upon tyne NE12 5UJ (1 page)
22 October 2004Director resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2003Return made up to 01/10/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 November 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 December 2001Return made up to 01/10/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 September 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 August 2000£ ic 30000/20000 01/06/00 £ sr 10000@1=10000 (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 November 1999Return made up to 01/10/99; full list of members (7 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 November 1998Return made up to 01/10/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 November 1997Return made up to 01/10/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 March 1997Director resigned (1 page)
7 November 1996£ ic 65000/30000 02/10/96 £ sr 35000@1=35000 (1 page)
15 October 1996Return made up to 01/10/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 October 1995Return made up to 01/10/95; no change of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 February 1992Ad 28/02/91--------- £ si 10000@1 (2 pages)