About

Registered Number: 05297474
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Unit 25 Melford Court, Warrington, Cheshire, WA1 4RZ

 

Molyneux Colour Ltd was founded on 26 November 2004, it has a status of "Dissolved". Royal, Mark John, Royall, Mark John, Bentley, Irene are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYALL, Mark John 26 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROYAL, Mark John 01 August 2010 - 1
BENTLEY, Irene 26 November 2004 01 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 26 August 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AR01 - Annual Return 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
CERTNM - Change of name certificate 10 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 03 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AP03 - Appointment of secretary 13 January 2011
AA - Annual Accounts 07 July 2010
SH01 - Return of Allotment of shares 24 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 25 September 2008
363s - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
287 - Change in situation or address of Registered Office 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 20 October 2006
287 - Change in situation or address of Registered Office 05 September 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.