COLDEC LTD

Register to unlock more data on OkredoRegister

COLDEC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432872

Incorporation date

10/09/1997

Size

-

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon06/10/2015
Final Gazette dissolved following liquidation
dot icon06/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2015
Registered office address changed from 90 st Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 2015-05-12
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2014-04-24
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-24
dot icon30/04/2012
Statement of affairs with form 4.19
dot icon30/04/2012
Appointment of a voluntary liquidator
dot icon30/04/2012
Resolutions
dot icon16/04/2012
Registered office address changed from 1a Grange Farm Road Colchester Essex CO2 8JW on 2012-04-17
dot icon25/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon25/04/2011
Resolutions
dot icon10/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/04/2011
Appointment of Philip James Morris as a director
dot icon10/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon06/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon06/10/2010
Director's details changed for Anka Brown on 2010-09-11
dot icon05/10/2010
Director's details changed for Simon John Brown on 2010-01-23
dot icon05/10/2010
Secretary's details changed for Anita Brown on 2010-01-23
dot icon12/08/2010
Appointment of Anka Brown as a director
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 11/09/08; full list of members
dot icon29/06/2008
Gbp ic 100/90\30/05/08\gbp sr 10@1=10\
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director kenneth gooch
dot icon26/09/2007
Return made up to 11/09/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 11/09/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon28/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/09/2005
Return made up to 11/09/05; full list of members
dot icon28/09/2005
Location of debenture register
dot icon28/09/2005
Location of register of members
dot icon28/09/2005
Registered office changed on 29/09/05 from: 1A grange farm road colchester essex CO2 8JW
dot icon17/07/2005
Registered office changed on 18/07/05 from: 15 st dominic road colchester CO4 0PY
dot icon31/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 11/09/04; full list of members
dot icon19/02/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
Return made up to 11/09/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 11/09/02; full list of members
dot icon24/03/2002
Full accounts made up to 2001-12-31
dot icon16/09/2001
Return made up to 11/09/01; full list of members
dot icon04/03/2001
Full accounts made up to 2000-12-31
dot icon14/09/2000
Return made up to 11/09/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon10/10/1999
Return made up to 11/09/99; full list of members
dot icon01/07/1999
New director appointed
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Return made up to 11/09/98; full list of members
dot icon09/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon19/10/1997
Ad 06/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Secretary resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
New secretary appointed
dot icon24/09/1997
Certificate of change of name
dot icon10/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Anita
Director
20/07/2010 - Present
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/09/1997 - 10/09/1997
9278
Hallmark Registrars Limited
Nominee Director
10/09/1997 - 10/09/1997
8288
Brown, Simon John
Director
20/06/1999 - Present
2
Brown, Anita
Secretary
10/09/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLDEC LTD

COLDEC LTD is an(a) Dissolved company incorporated on 10/09/1997 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLDEC LTD?

toggle

COLDEC LTD is currently Dissolved. It was registered on 10/09/1997 and dissolved on 06/10/2015.

Where is COLDEC LTD located?

toggle

COLDEC LTD is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does COLDEC LTD do?

toggle

COLDEC LTD operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for COLDEC LTD?

toggle

The latest filing was on 06/10/2015: Final Gazette dissolved following liquidation.