Company NameEuropean Colour (No 2) Limited
Company StatusDissolved
Company Number03739392
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameInhoco 892 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(5 years after company formation)
Appointment Duration16 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Great Budworth
Cheshire
CW9 6HF
Director NameMrs Patricia Moreno De Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(10 years after company formation)
Appointment Duration11 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
Great Budworth
Cheshire
CW9 6HF
Secretary NameMr Stephen Ralph Smith
NationalityBritish
StatusClosed
Appointed24 March 2009(10 years after company formation)
Appointment Duration11 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Cheshire
CW9 6HF
Director NameMr Michael David Armitage
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Angel Meadows
23 Naples Street
Manchester
Lancashire
M4 4HA
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Secretary NameDeborah Young
NationalityBritish
StatusResigned
Appointed16 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address27 Holford Way
Newton Le Willows
Merseyside
WA12 0BZ
Director NameMr Phillip Ian Myles
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bower Gardens
Stalybridge
Cheshire
SK15 2UY
Director NameMr George Anthony Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tabley Road
Knutsford
Cheshire
WA16 0NB
Secretary NameLisa De Caux
NationalityBritish
StatusResigned
Appointed20 December 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address41 Marlborough Road
Flixton
Manchester
M41 5QP
Director NameMike John Quayle
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Secretary NameMike John Quayle
NationalityBritish
StatusResigned
Appointed14 April 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Crompton Drive
Winwick
Cheshire
WA2 8XQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address18 High Street
Great Budworth
Cheshire
CW9 6HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Budworth
WardMarbury

Shareholders

555.6k at £1European Colour LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 May 1999Delivered on: 26 May 1999
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
27 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages)
21 April 2016Director's details changed for Mrs Patricia Moreno De Smith on 15 June 2014 (2 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 555,556
(4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 555,556
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 555,556
(4 pages)
16 April 2015Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
16 April 2015Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 555,556
(4 pages)
16 April 2015Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
16 April 2015Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
16 April 2015Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
16 April 2015Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
16 April 2015Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page)
16 April 2015Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
21 May 2014Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 5 Edwardes Place London W8 6LR on 21 May 2014 (1 page)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 555,556
(5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 555,556
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Registered office changed on 22/07/2009 from 5 edwardes place london W8 6LR england (1 page)
22 July 2009Registered office changed on 22/07/2009 from 5 edwardes place london W8 6LR england (1 page)
22 July 2009Return made up to 24/03/09; full list of members (4 pages)
22 July 2009Return made up to 24/03/09; full list of members (4 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
25 May 2009Director appointed mrs patricia moreno de smith (1 page)
25 May 2009Director appointed mrs patricia moreno de smith (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
14 May 2009Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page)
28 April 2009Appointment terminated director mike quayle (1 page)
28 April 2009Appointment terminated secretary mike quayle (1 page)
28 April 2009Appointment terminated director mike quayle (1 page)
28 April 2009Secretary appointed mr steve smith (1 page)
28 April 2009Appointment terminated secretary mike quayle (1 page)
28 April 2009Secretary appointed mr steve smith (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
1 April 2008Return made up to 24/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 24/03/06; full list of members (2 pages)
18 April 2006Return made up to 24/03/06; full list of members (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
20 April 2005Return made up to 24/03/05; full list of members (2 pages)
20 April 2005Return made up to 24/03/05; full list of members (2 pages)
17 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 December 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Nc inc already adjusted 23/09/04 (1 page)
6 October 2004Ad 23/09/04--------- £ si 555555@1=555555 £ ic 1/555556 (2 pages)
6 October 2004Nc inc already adjusted 23/09/04 (1 page)
6 October 2004Ad 23/09/04--------- £ si 555555@1=555555 £ ic 1/555556 (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Return made up to 24/03/04; full list of members (6 pages)
16 April 2004Return made up to 24/03/04; full list of members (6 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
22 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 August 2003Full accounts made up to 31 March 2003 (10 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
3 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 January 2003Registered office changed on 02/01/03 from: 6 brindley road manchester lancashire M16 9HQ (1 page)
2 January 2003Registered office changed on 02/01/03 from: 6 brindley road manchester lancashire M16 9HQ (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
7 August 2002Full accounts made up to 31 March 2002 (11 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 September 2001Location of register of members (1 page)
14 September 2001Location of debenture register (1 page)
14 September 2001Location of register of members (1 page)
14 September 2001Location of debenture register (1 page)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/99
(1 page)
20 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/99
(1 page)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
1 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 100 barbirolli square manchester M2 3AB (1 page)
27 April 1999Registered office changed on 27/04/99 from: 100 barbirolli square manchester M2 3AB (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
22 April 1999Company name changed inhoco 892 LIMITED\certificate issued on 22/04/99 (2 pages)
22 April 1999Company name changed inhoco 892 LIMITED\certificate issued on 22/04/99 (2 pages)
24 March 1999Incorporation (21 pages)
24 March 1999Incorporation (21 pages)