Company NameColour Cosmetics Consultancy Limited
Company StatusDissolved
Company Number03989151
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFraser MacDonald Littlewood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Robsons Way
Gloster Meadows
Amble
Northumberland
NE65 0GA
Secretary NameVirginia Anne Littlewood
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Robsons Way
Gloster Meadows
Amble
Northumberland
NE65 0GA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Turnover£428
Net Worth-£9,194
Cash£185
Current Liabilities£9,864

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
21 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
16 August 2007Return made up to 02/05/07; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 May 2006Return made up to 02/05/06; full list of members (6 pages)
12 December 2005Registered office changed on 12/12/05 from: 13 swinbourne gardens whitley bay tyne & wear NE26 3AZ (1 page)
12 December 2005Secretary's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
25 July 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
8 June 2004Return made up to 09/05/04; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
18 May 2003Return made up to 09/05/03; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
29 May 2002Return made up to 09/05/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 May 2001Return made up to 09/05/01; full list of members (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)