Colorblind Limited
Private Limited Company
Colorblind Limited
17-19 Farrington Court
Rosendale Road Industrial Estate
Burnley
Lancashire
BB11 5SS
Company Name | Colorblind Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 03218468 |
---|
Incorporation Date | 28 June 1996 |
---|
Dissolution Date | 29 June 2004 (active for 8 years) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 14 June 2002 (21 years, 10 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 17-19 Farrington Court Rosendale Road Industrial Estate Burnley Lancashire BB11 5SS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Burnley |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Burnley |
---|
Parish | Habergham Eaves |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 14 June 2002 (21 years, 10 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
29 June 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 March 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 | 6 pages |
---|
21 December 2001 | Total exemption full accounts made up to 31 December 2000 | 11 pages |
---|
20 June 2001 | Return made up to 14/06/01; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 20/06/01
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—