COLOURTEC LIMITED
SHEFFIELD MICHAEL FARMER SERVICES LTD

Hellopages » South Yorkshire » Sheffield » S2 4SW
Company number 06137052
Status Liquidation
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 12 July 2016; Registered office address changed from C/O Mike Farmer 23a Willow Road Colnbrook Slough Berkshire SL3 0BS to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 13 January 2016; Statement of affairs with form 4.19. The most likely internet sites of COLOURTEC LIMITED are www.colourtec.co.uk, and www.colourtec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colourtec Limited is a Private Limited Company. The company registration number is 06137052. Colourtec Limited has been working since 05 March 2007. The present status of the company is Liquidation. The registered address of Colourtec Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . FARMER, Judith Mary is a Secretary of the company. FARMER, Judith Mary is a Director of the company. FARMER, Michael John is a Director of the company. SPRATT, Phillip William John is a Director of the company. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
FARMER, Judith Mary
Appointed Date: 05 March 2007

Director
FARMER, Judith Mary
Appointed Date: 05 March 2007
62 years old

Director
FARMER, Michael John
Appointed Date: 05 March 2007
59 years old

Director
SPRATT, Phillip William John
Appointed Date: 27 February 2012
35 years old

COLOURTEC LIMITED Events

06 Oct 2016
Liquidators' statement of receipts and payments to 12 July 2016
13 Jan 2016
Registered office address changed from C/O Mike Farmer 23a Willow Road Colnbrook Slough Berkshire SL3 0BS to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 13 January 2016
02 Sep 2015
Statement of affairs with form 4.19
02 Sep 2015
Appointment of a voluntary liquidator
13 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13

...
... and 27 more events
28 Feb 2009
Company name changed michael farmer services LTD\certificate issued on 03/03/09
26 Feb 2009
Particulars of a mortgage or charge / charge no: 1
05 Jan 2009
Total exemption small company accounts made up to 31 March 2008
04 Nov 2008
Return made up to 05/03/08; full list of members
05 Mar 2007
Incorporation

COLOURTEC LIMITED Charges

27 February 2009
Debenture
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Vinay Puni
Description: All fixed and moveable machinery, furniture, vehicles and…
19 February 2009
Debenture
Delivered: 26 February 2009
Status: Satisfied on 24 March 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…