Company NameMolyneux Colour Ltd
Company StatusDissolved
Company Number05297474
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameRiverdale Colour Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMark John Royall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Knotts Houses
Leigh
WN7 3PW
Secretary NameMr Mark John Royal
StatusClosed
Appointed01 August 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressUnit 25 Melford Court
Warrington
Cheshire
WA1 4RZ
Secretary NameIrene Bentley
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Knotts Houses
Leigh
Lancashire
WN7 3PW
Director NameRichard Ian Glen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Avonmore Avenue
Mossley Hill
Liverpool
Merseyside
L18 8AL

Contact

Telephone01925 850555
Telephone regionWarrington

Location

Registered AddressUnit 25 Melford Court
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2012
Net Worth£50,684
Cash£75,172
Current Liabilities£119,757

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Company name changed riverdale colour LIMITED\certificate issued on 10/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2014Company name changed riverdale colour LIMITED\certificate issued on 10/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
3 November 2013Termination of appointment of Richard Glen as a director (1 page)
3 November 2013Termination of appointment of Richard Glen as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 August 2012Secretary's details changed for Mr Mark John Molyneux-Royal on 28 August 2012 (1 page)
28 August 2012Director's details changed for Mark John Molyneux-Royall on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mark John Molyneux-Royall on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Mark John Molyneux-Royal on 28 August 2012 (1 page)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
13 January 2011Appointment of Mr Mark John Molyneux-Royal as a secretary (1 page)
13 January 2011Termination of appointment of Irene Bentley as a secretary (1 page)
13 January 2011Appointment of Mr Mark John Molyneux-Royal as a secretary (1 page)
13 January 2011Termination of appointment of Irene Bentley as a secretary (1 page)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1
(2 pages)
17 December 2009Director's details changed for Richard Ian Glen on 20 November 2009 (2 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mark John Molyneux-Royall on 20 November 2009 (2 pages)
17 December 2009Director's details changed for Mark John Molyneux-Royall on 20 November 2009 (2 pages)
17 December 2009Director's details changed for Richard Ian Glen on 20 November 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 6 greetby place skelmersdale WN8 9UL (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 6 greetby place skelmersdale WN8 9UL (1 page)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 May 2008Return made up to 26/11/07; no change of members; amend (6 pages)
13 May 2008Return made up to 26/11/07; no change of members; amend (6 pages)
23 April 2008Director appointed richard ian glen (2 pages)
23 April 2008Director appointed richard ian glen (2 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
23 August 2007Registered office changed on 23/08/07 from: 1 navigation business navigation way ashton on ribble preston PR2 2YP (1 page)
23 August 2007Registered office changed on 23/08/07 from: 1 navigation business navigation way ashton on ribble preston PR2 2YP (1 page)
2 July 2007Registered office changed on 02/07/07 from: 1 navigation business village navigation way ashton-on-ribble preston PR2 2YP (1 page)
2 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 July 2007Registered office changed on 02/07/07 from: 1 navigation business village navigation way ashton-on-ribble preston PR2 2YP (1 page)
2 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
4 January 2007Return made up to 26/11/06; full list of members (2 pages)
4 January 2007Return made up to 26/11/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 September 2006Registered office changed on 05/09/06 from: suite F25 preston technology management centre, marsh lane, preston lancashire PR1 8UQ (1 page)
5 September 2006Registered office changed on 05/09/06 from: suite F25 preston technology management centre, marsh lane, preston lancashire PR1 8UQ (1 page)
26 April 2006Return made up to 26/11/05; full list of members (2 pages)
26 April 2006Return made up to 26/11/05; full list of members (2 pages)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 25, the management centre marsh lane preston lancashire PR1 8UQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: suite 25, the management centre marsh lane preston lancashire PR1 8UQ (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
26 November 2004Incorporation (10 pages)
26 November 2004Incorporation (10 pages)