About

Registered Number: 01573489
Date of Incorporation: 10/07/1981 (43 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 53 Hawthorne Close, Congleton, Cheshire, CW12 4UF

 

Colour-me Crayons Ltd was registered on 10 July 1981 with its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLANEY, Sandra 01 December 2000 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BANISTER, Michael 31 December 2001 15 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015 View (1 Pages)
AA - Annual Accounts 17 May 2015 View (6 Pages)
DS01 - Striking off application by a company 15 May 2015 View (3 Pages)
AR01 - Annual Return 18 February 2015 View (4 Pages)
AA - Annual Accounts 22 August 2014 View (6 Pages)
AR01 - Annual Return 17 February 2014 View (4 Pages)
AA - Annual Accounts 10 July 2013 View (6 Pages)
AR01 - Annual Return 19 February 2013 View (4 Pages)
AA - Annual Accounts 31 October 2012 View (6 Pages)
AR01 - Annual Return 02 April 2012 View (4 Pages)
AA - Annual Accounts 09 November 2011 View (6 Pages)
AR01 - Annual Return 15 March 2011 View (4 Pages)
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011 View (1 Pages)
AA - Annual Accounts 04 January 2011 View (6 Pages)
AR01 - Annual Return 26 April 2010 View (4 Pages)
TM02 - Termination of appointment of secretary 26 April 2010 View (1 Pages)
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010 View (1 Pages)
CH01 - Change of particulars for director 26 April 2010 View (2 Pages)
TM02 - Termination of appointment of secretary 26 April 2010 View (1 Pages)
AA - Annual Accounts 18 December 2009 View (6 Pages)
363a - Annual Return 18 February 2009 View (3 Pages)
AA - Annual Accounts 27 January 2009 View (4 Pages)
363a - Annual Return 19 March 2008 View (3 Pages)
AA - Annual Accounts 22 January 2008 View (5 Pages)
287 - Change in situation or address of Registered Office 09 January 2008 View (1 Pages)
363a - Annual Return 19 March 2007 View (3 Pages)
AA - Annual Accounts 26 January 2007 View (5 Pages)
363a - Annual Return 16 May 2006 View (3 Pages)
287 - Change in situation or address of Registered Office 16 May 2006 View (1 Pages)
AA - Annual Accounts 23 January 2006 View (5 Pages)
363s - Annual Return 07 June 2005 View (3 Pages)
363s - Annual Return 02 June 2005 View (3 Pages)
AA - Annual Accounts 29 January 2005 View (5 Pages)
AA - Annual Accounts 10 February 2004 View (10 Pages)
AA - Annual Accounts 03 May 2003 View (10 Pages)
363s - Annual Return 24 April 2003 View (6 Pages)
AA - Annual Accounts 17 July 2002 View (4 Pages)
363s - Annual Return 08 April 2002 View (8 Pages)
288a - Notice of appointment of directors or secretaries 08 April 2002 View (2 Pages)
363s - Annual Return 13 April 2001 View (7 Pages)
AA - Annual Accounts 20 March 2001 View (5 Pages)
363a - Annual Return 19 March 2001 View (6 Pages)
288a - Notice of appointment of directors or secretaries 19 March 2001 View (2 Pages)
AA - Annual Accounts 21 March 2000 View (5 Pages)
363s - Annual Return 06 March 2000 View (7 Pages)
363s - Annual Return 23 March 1999 View (6 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999 View (4 Pages)
AA - Annual Accounts 02 February 1999 View (5 Pages)
395 - Particulars of a mortgage or charge 10 December 1998 View (3 Pages)
395 - Particulars of a mortgage or charge 10 December 1998 View (3 Pages)
363s - Annual Return 07 April 1998
AA - Annual Accounts 10 March 1998 View (5 Pages)
395 - Particulars of a mortgage or charge 19 September 1997 View (3 Pages)
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997 View (2 Pages)
363s - Annual Return 24 April 1997 View (6 Pages)
AA - Annual Accounts 04 April 1997 View (5 Pages)
CERTNM - Change of name certificate 22 January 1997 View (2 Pages)
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996
RESOLUTIONS - N/A 09 November 1996 View (13 Pages)
MEM/ARTS - N/A 09 November 1996 View (12 Pages)
123 - Notice of increase in nominal capital 09 November 1996 View (1 Pages)
287 - Change in situation or address of Registered Office 30 August 1996 View (1 Pages)
363s - Annual Return 04 April 1996 View (6 Pages)
AA - Annual Accounts 03 January 1996 View (5 Pages)
363s - Annual Return 22 February 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 16 March 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 17 January 1993
395 - Particulars of a mortgage or charge 15 May 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 22 February 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
288 - N/A 14 March 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
288 - N/A 23 March 1988
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 December 1998 Outstanding

N/A

Legal mortgage 03 December 1998 Outstanding

N/A

Debenture 18 September 1997 Outstanding

N/A

Charge 11 May 1992 Fully Satisfied

N/A

Charge 23 March 1983 Fully Satisfied

N/A

Legal charge 01 April 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.