COLORDESIGNS LIMITED
WEST MIDLANDS WINDAC LIMITED

Hellopages » West Midlands » Dudley » DY8 1QR

Company number 03671251
Status Liquidation
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address 61 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1QR
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up; Accounts for a small company made up to 30 November 1999; Return made up to 20/11/99; full list of members. The most likely internet sites of COLORDESIGNS LIMITED are www.colordesigns.co.uk, and www.colordesigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Colordesigns Limited is a Private Limited Company. The company registration number is 03671251. Colordesigns Limited has been working since 20 November 1998. The present status of the company is Liquidation. The registered address of Colordesigns Limited is 61 Hagley Road Stourbridge West Midlands Dy8 1qr. . ALLAN, Sarah Jane is a Secretary of the company. ALLAN, Andrew Robert is a Director of the company. HO, Po-Wai is a Director of the company. TANG, Lai-Seung is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
ALLAN, Sarah Jane
Appointed Date: 27 November 1998

Director
ALLAN, Andrew Robert
Appointed Date: 27 November 1998
56 years old

Director
HO, Po-Wai
Appointed Date: 01 June 1999
54 years old

Director
TANG, Lai-Seung
Appointed Date: 01 June 1999
65 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 November 1998
Appointed Date: 20 November 1998

Nominee Director
SCOTT, Jacqueline
Resigned: 27 November 1998
Appointed Date: 20 November 1998
74 years old

COLORDESIGNS LIMITED Events

01 Mar 2001
Order of court to wind up
01 Sep 2000
Accounts for a small company made up to 30 November 1999
13 Dec 1999
Return made up to 20/11/99; full list of members
12 Aug 1999
Company name changed windac LIMITED\certificate issued on 13/08/99
05 Jul 1999
New director appointed
...
... and 4 more events
03 Dec 1998
Registered office changed on 03/12/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
03 Dec 1998
New director appointed
03 Dec 1998
Director resigned
03 Dec 1998
Secretary resigned
20 Nov 1998
Incorporation

COLORDESIGNS LIMITED Charges

10 December 1998
Chattel mortgage
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Yu Tung System Engineering Company Limited
Description: Items of plant and machinery for:- (a) yu-tund automatic…