COLOUR DIVISION LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 02817591
Status Liquidation
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address 1 RADIAN COURT, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Milton Keynes MK5 8PJ on 9 May 2017; Registered office address changed from 168 West End Lane London NW6 1SD England to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 13 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of COLOUR DIVISION LIMITED are www.colourdivision.co.uk, and www.colour-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Colour Division Limited is a Private Limited Company. The company registration number is 02817591. Colour Division Limited has been working since 13 May 1993. The present status of the company is Liquidation. The registered address of Colour Division Limited is 1 Radian Court Milton Keynes Mk5 8pj. . JACOBS, David is a Secretary of the company. JACOBS, David is a Director of the company. Nominee Secretary KUMAR, Ashok has been resigned. Director HARRIS, Deborah Anne has been resigned. Director TWOHILL, Steven has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JACOBS, David
Appointed Date: 16 June 1993

Director
JACOBS, David
Appointed Date: 16 June 1993
73 years old

Resigned Directors

Nominee Secretary
KUMAR, Ashok
Resigned: 16 June 1993
Appointed Date: 13 May 1993

Director
HARRIS, Deborah Anne
Resigned: 01 November 2012
Appointed Date: 01 February 2008
59 years old

Director
TWOHILL, Steven
Resigned: 15 July 2010
Appointed Date: 16 June 1993
67 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 16 June 1993
Appointed Date: 13 May 1993

COLOUR DIVISION LIMITED Events

09 May 2017
Registered office address changed from C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Milton Keynes MK5 8PJ on 9 May 2017
13 Oct 2016
Registered office address changed from 168 West End Lane London NW6 1SD England to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 13 October 2016
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Statement of affairs with form 4.19
10 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28

...
... and 59 more events
30 Jun 1993
Registered office changed on 30/06/93 from: 26 bessborough road harrow middlesex HA1 3DL

30 Jun 1993
Accounting reference date notified as 31/10

30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

13 May 1993
Incorporation