CUSTOM COLOUR ANODISING LIMITED
PRESTON DISPEC FINISHING LTD.

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 04538453
Status In Administration
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, PR5 6DA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Notice of deemed approval of proposals; Registered office address changed from Unit 6 Ouzledale Foundry Long Ing Barnoldswick Lancs BB18 6BN to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 19 April 2017; Statement of administrator's proposal. The most likely internet sites of CUSTOM COLOUR ANODISING LIMITED are www.customcolouranodising.co.uk, and www.custom-colour-anodising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Custom Colour Anodising Limited is a Private Limited Company. The company registration number is 04538453. Custom Colour Anodising Limited has been working since 18 September 2002. The present status of the company is In Administration. The registered address of Custom Colour Anodising Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Pr5 6da. . LAWSON, Lynnette Amanda is a Secretary of the company. LAWSON, Paul Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUERDEN, Mark James has been resigned. Director LAWSON, Lynnette Amanda has been resigned. Director LAWSON, Paul Anthony has been resigned. Director RALPH, David has been resigned. Director RALPH, Sandra has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LAWSON, Lynnette Amanda
Appointed Date: 18 September 2002

Director
LAWSON, Paul Anthony
Appointed Date: 01 February 2005
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
DUERDEN, Mark James
Resigned: 01 April 2010
Appointed Date: 30 July 2004
55 years old

Director
LAWSON, Lynnette Amanda
Resigned: 01 February 2005
Appointed Date: 30 July 2004
46 years old

Director
LAWSON, Paul Anthony
Resigned: 30 July 2004
Appointed Date: 18 September 2002
50 years old

Director
RALPH, David
Resigned: 30 July 2004
Appointed Date: 18 September 2002
72 years old

Director
RALPH, Sandra
Resigned: 01 May 2005
Appointed Date: 30 July 2004
70 years old

Persons With Significant Control

Mr Paul Lawson
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CUSTOM COLOUR ANODISING LIMITED Events

02 May 2017
Notice of deemed approval of proposals
19 Apr 2017
Registered office address changed from Unit 6 Ouzledale Foundry Long Ing Barnoldswick Lancs BB18 6BN to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 19 April 2017
07 Apr 2017
Statement of administrator's proposal
07 Apr 2017
Appointment of an administrator
04 Apr 2017
Satisfaction of charge 1 in full
...
... and 46 more events
21 Jun 2004
Secretary's particulars changed
21 Jun 2004
Accounts for a dormant company made up to 30 September 2003
07 Nov 2003
Return made up to 18/09/03; full list of members
20 Sep 2002
Secretary resigned
18 Sep 2002
Incorporation

CUSTOM COLOUR ANODISING LIMITED Charges

3 December 2008
Debenture
Delivered: 5 December 2008
Status: Satisfied on 16 March 2017
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 2006
Fixed and floating charge
Delivered: 26 April 2006
Status: Satisfied on 4 April 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…