About

Registered Number: 04069096
Date of Incorporation: 11/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2015 (9 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Established in 2000, Kingsland Colour Ltd are based in Lytham St Annes, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Gower, Christopher Charles, O'neill, John Stephen are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Christopher Charles 11 September 2000 - 1
O'NEILL, John Stephen 11 September 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2015
4.43 - Notice of final meeting of creditors 24 April 2015
AD01 - Change of registered office address 03 October 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 August 2007
COCOMP - Order to wind up 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 04 January 2003
363s - Annual Return 10 October 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
AA - Annual Accounts 10 June 2002
225 - Change of Accounting Reference Date 15 April 2002
363s - Annual Return 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.