COLE OF BILSTON LIMITED

Register to unlock more data on OkredoRegister

COLE OF BILSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00337641

Incorporation date

07/03/1938

Size

Full

Contacts

Registered address

Registered address

Mwyndy Business Park, Mwyndy, Pontyclun, Mid Glamorgan CF72 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1938)
dot icon02/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2010
First Gazette notice for voluntary strike-off
dot icon13/07/2010
Application to strike the company off the register
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2010
Statement of capital on 2010-07-09
dot icon09/07/2010
Statement by Directors
dot icon09/07/2010
Solvency Statement dated 09/07/10
dot icon09/07/2010
Resolutions
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/12/2009
Termination of appointment of Robert Chittleborough as a secretary
dot icon05/12/2009
Termination of appointment of Simon Foulkes as a director
dot icon05/12/2009
Termination of appointment of Robert Chittleborough as a director
dot icon05/12/2009
Termination of appointment of Nora Cole as a director
dot icon05/12/2009
Appointment of Michael Alun Fowler as a secretary
dot icon05/12/2009
Appointment of Michael Alun Fowler as a director
dot icon05/12/2009
Appointment of Emma Jane Leeke as a director
dot icon05/12/2009
Appointment of Gerald Llewellyn Leeke as a director
dot icon05/12/2009
Registered office address changed from Great Bridge Road Bilston West Midlands WV14 8LB on 2009-12-05
dot icon26/11/2009
Miscellaneous
dot icon30/10/2009
Duplicate mortgage certificatecharge no:5
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 28/12/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon11/01/2008
Return made up to 28/12/07; full list of members
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 28/12/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 28/12/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Auditor's resignation
dot icon06/01/2005
Return made up to 28/12/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 28/12/03; full list of members
dot icon06/03/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 28/12/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 28/12/01; full list of members
dot icon26/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned;director resigned
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Return made up to 28/12/00; full list of members
dot icon04/12/2000
Amended full group accounts made up to 1999-03-31
dot icon07/01/2000
Full group accounts made up to 1999-03-31
dot icon07/01/2000
Return made up to 28/12/99; full list of members
dot icon07/01/2000
Secretary's particulars changed
dot icon17/04/1999
Particulars of mortgage/charge
dot icon25/01/1999
Full group accounts made up to 1998-03-31
dot icon25/01/1999
Return made up to 28/12/98; full list of members
dot icon21/04/1998
New director appointed
dot icon01/04/1998
Secretary's particulars changed
dot icon23/01/1998
Full group accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 28/12/97; no change of members
dot icon23/01/1998
Secretary's particulars changed
dot icon27/01/1997
Full group accounts made up to 1996-03-31
dot icon27/01/1997
Return made up to 28/12/96; full list of members
dot icon29/01/1996
Full group accounts made up to 1995-03-31
dot icon29/01/1996
Return made up to 28/12/95; no change of members
dot icon29/01/1996
Director's particulars changed
dot icon22/11/1995
Secretary resigned;new secretary appointed
dot icon21/04/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Full group accounts made up to 1994-03-31
dot icon29/01/1995
Return made up to 28/12/94; no change of members
dot icon29/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 28/12/93; full list of members
dot icon02/12/1993
Full group accounts made up to 1993-03-31
dot icon02/12/1993
Director resigned
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Return made up to 28/12/92; no change of members
dot icon10/01/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon11/06/1992
Particulars of mortgage/charge
dot icon17/03/1992
Return made up to 28/12/91; no change of members
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon24/04/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Return made up to 27/12/90; full list of members
dot icon01/03/1991
New director appointed
dot icon01/03/1991
Secretary's particulars changed
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 28/12/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 04/01/89; full list of members
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 25/12/87; full list of members
dot icon14/08/1987
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon29/04/1987
Return made up to 01/01/87; full list of members
dot icon08/09/1986
Particulars of mortgage/charge
dot icon30/05/1986
Full accounts made up to 1985-03-31
dot icon30/05/1986
Return made up to 05/12/85; full list of members
dot icon17/11/1977
Miscellaneous
dot icon07/03/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chittleborough, Robert
Secretary
14/04/1995 - 01/11/1995
5
Harnett, James Anthony
Secretary
01/11/1995 - 13/04/2001
6
Foulkes, Simon John
Director
01/01/1991 - 18/11/2009
3
Harnett, James Anthony
Director
01/04/1998 - 13/04/2001
10
Fowler, Michael Alun
Director
18/11/2009 - Present
11

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 COLE OF BILSTON LIMITED

COLE OF BILSTON LIMITED is an(a) Dissolved company incorporated on 07/03/1938 with the registered office located at Mwyndy Business Park, Mwyndy, Pontyclun, Mid Glamorgan CF72 8PN. 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 COLE OF BILSTON LIMITED?

toggle

COLE OF BILSTON LIMITED is currently Dissolved. It was registered on 07/03/1938 and dissolved on 02/11/2010.

Where is COLE OF BILSTON LIMITED located?

toggle

COLE OF BILSTON LIMITED is registered at Mwyndy Business Park, Mwyndy, Pontyclun, Mid Glamorgan CF72 8PN.

What does COLE OF BILSTON LIMITED do?

toggle

COLE OF BILSTON LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for COLE OF BILSTON LIMITED?

toggle

The latest filing was on 02/11/2010: Final Gazette dissolved via voluntary strike-off.