Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C Colour Limited
C Colour Limited is a dissolved company incorporated on 13 June 2006 with the registered office located in Norwich, Norfolk. C Colour Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2020
(5 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
05845035
Private limited company
Age
19 years
Incorporated
13 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about C Colour Limited
Contact
Address
Townshend House
Crown Road
Norwich
NR1 3DT
England
Same address for the past
8 years
Companies in NR1 3DT
Telephone
Unreported
Email
Unreported
Website
Ccolour.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mrs Susan Yvonne Eatherden
Director • Secretary • Accounts Manager • British • Lives in England • Born in Oct 1971
Mr Patrick John Eatherden
Director • British • Lives in England • Born in Apr 1968
Mr Andrew Philip Curd
Director • Operations Director • British • Lives in England • Born in Aug 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blazon Studios Limited
Mr Patrick John Eatherden is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£956
Decreased by £4.88K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£621.15K
Decreased by £97.08K (-14%)
Total Liabilities
-£677.98K
Increased by £56.59K (+9%)
Net Assets
-£56.83K
Decreased by £153.67K (-159%)
Debt Ratio (%)
109%
Increased by 22.63% (+26%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 16 Mar 2020
Voluntary Liquidator Appointed
8 Years Ago on 29 Jun 2017
Registered Address Changed
8 Years Ago on 15 May 2017
Charge Satisfied
8 Years Ago on 28 Apr 2017
Mr Patrick John Eatherden Appointed
8 Years Ago on 28 Mar 2017
Patrick John Eatherden Resigned
8 Years Ago on 23 Mar 2017
Mrs Susan Yvonne Eatherden Details Changed
8 Years Ago on 17 Nov 2016
Mr Patrick John Eatherden Details Changed
8 Years Ago on 10 Nov 2016
Mrs Susan Yvonne Eatherden Details Changed
8 Years Ago on 10 Nov 2016
Mr Andrew Philip Curd Details Changed
8 Years Ago on 10 Nov 2016
Get Alerts
Get Credit Report
Discover C Colour Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Mar 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Dec 2019
Liquidators' statement of receipts and payments to 10 May 2019
Submitted on 26 Jun 2019
Liquidators' statement of receipts and payments to 10 May 2018
Submitted on 29 Jun 2018
Appointment of a voluntary liquidator
Submitted on 29 Jun 2017
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 Jun 2017
Resolutions
Submitted on 31 May 2017
Statement of affairs
Submitted on 31 May 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Townshend House Crown Road Norwich NR1 3DT on 15 May 2017
Submitted on 15 May 2017
Satisfaction of charge 1 in full
Submitted on 28 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs