Company NameColour Index Applications Limited
Company StatusDissolved
Company Number05109381
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Burton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Dewberry
Coulby Newham
Middlesbrough
TS8 0XH
Director NamePaul Lloyd
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleContracts Manager
Correspondence Address35 Raby Road
Redcar
TS10 2HF
Secretary NameMr Neil Burton
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dewberry
Coulby Newham
Middlesbrough
TS8 0XH
Secretary NamePaul Lloyd
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Raby Road
Redcar
TS10 2HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64b Dukesway
Teesside Industrial Estate
Stockton On Tees
Teesside
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 22/04/09; full list of members (10 pages)
11 June 2009Return made up to 22/04/09; full list of members (10 pages)
3 December 2008Amended accounts made up to 31 March 2008 (6 pages)
3 December 2008Amended accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 22/04/07; no change of members (7 pages)
18 May 2007Return made up to 22/04/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
11 May 2006Return made up to 22/04/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 22/04/05; full list of members (7 pages)
26 May 2005Return made up to 22/04/05; full list of members (7 pages)
26 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 October 2004Ad 22/04/04-06/10/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2004Ad 22/04/04-06/10/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 36 dewberry coulby newham middlesbrough TS8 0XH (1 page)
4 August 2004Registered office changed on 04/08/04 from: 36 dewberry coulby newham middlesbrough TS8 0XH (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Secretary resigned (1 page)