About

Registered Number: 04895462
Date of Incorporation: 11/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 54 Westmorland Drive, Desborough, Kettering, Northamptonshire, NN14 2XB

 

The Colour House Print & Packaging Company Ltd was founded on 11 September 2003 and has its registered office in Kettering in Northamptonshire. This business has one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Janice 11 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AA - Annual Accounts 23 October 2014
AA01 - Change of accounting reference date 20 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
225 - Change of Accounting Reference Date 03 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.