Company number 01431051
Status Liquidation
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 3 September 2016; Appointment of a voluntary liquidator; Court order INSOLVENCY:o/c replacement liquidator. The most likely internet sites of THE COLOUR ASSEMBLY LTD are www.thecolourassembly.co.uk, and www.the-colour-assembly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The Colour Assembly Ltd is a Private Limited Company.
The company registration number is 01431051. The Colour Assembly Ltd has been working since 19 June 1979.
The present status of the company is Liquidation. The registered address of The Colour Assembly Ltd is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1bp. . KING, Jason Alexander is a Secretary of the company. KING, David is a Director of the company. KING, Jason Alexander is a Director of the company. Secretary KING, Teena has been resigned. Director BEACH, John Edward has been resigned. Director EMMINGS, Mark William Joseph has been resigned. Director GRIGGS, Martin Andrew has been resigned. Director KING, John Anthony has been resigned. Director KING, Teena has been resigned. Director LEMONDE, Philip William has been resigned. Director NAYLOR, Michael has been resigned. Director PITT, Gary has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Director
NAYLOR, Michael
Resigned: 16 August 2002
Appointed Date: 16 June 1997
64 years old
Director
PITT, Gary
Resigned: 28 September 1994
64 years old
THE COLOUR ASSEMBLY LTD Events
10 Nov 2016
Liquidators' statement of receipts and payments to 3 September 2016
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Court order INSOLVENCY:o/c replacement liquidator
19 Jan 2016
Notice of ceasing to act as a voluntary liquidator
10 Nov 2015
Liquidators' statement of receipts and payments to 3 September 2015
...
... and 112 more events
28 Apr 1987
Return made up to 18/04/86; no change of members
27 May 1986
Accounting reference date extended from 31/05 to 31/08
06 May 1986
Accounts for a small company made up to 31 May 1985
19 Jun 1979
Incorporation
24 November 2000
Legal charge
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 28 thurrock commercial centre…
14 January 1991
Debenture
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Single debenture
Delivered: 8 December 1988
Status: Satisfied
on 27 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1979
Single debenture
Delivered: 11 July 1979
Status: Satisfied
on 27 March 1992
Persons entitled: Lloyds Bank Limited
Description: Fixed & floating charge undertaking and all property and…