COLERIDGE (WEDNESBURY 1) LIMITED

Register to unlock more data on OkredoRegister

COLERIDGE (WEDNESBURY 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04414666

Incorporation date

11/04/2002

Size

Dormant

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon30/07/2017
Final Gazette dissolved following liquidation
dot icon30/04/2017
Return of final meeting in a members' voluntary winding up
dot icon27/02/2017
Termination of appointment of Neil Kenneth Robertson as a director on 2017-02-24
dot icon11/04/2016
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2016-04-11
dot icon08/04/2016
Declaration of solvency
dot icon08/04/2016
Appointment of a voluntary liquidator
dot icon08/04/2016
Resolutions
dot icon23/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon12/01/2016
Satisfaction of charge 5 in full
dot icon12/01/2016
Satisfaction of charge 8 in full
dot icon12/01/2016
Satisfaction of charge 7 in full
dot icon12/01/2016
Satisfaction of charge 6 in full
dot icon05/01/2016
Appointment of Mr Neil Kenneth Robertson as a director on 2016-01-05
dot icon05/01/2016
Termination of appointment of Claire Treacy as a director on 2016-01-05
dot icon14/08/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-14
dot icon14/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon02/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon26/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon28/03/2012
Resolutions
dot icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon21/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon30/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/04/2010
Director's details changed for Valsec Director Limited on 2010-04-11
dot icon14/04/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-04-11
dot icon08/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon08/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/09/2009
Appointment terminated director europa director LIMITED
dot icon04/09/2009
Director appointed valsec director LIMITED
dot icon10/08/2009
Resolutions
dot icon20/04/2009
Return made up to 11/04/09; full list of members
dot icon16/01/2009
Director appointed abayomi abiodun okunola
dot icon16/01/2009
Appointment terminated director stephen mcbride
dot icon06/01/2009
Director appointed stephen paul mcbride
dot icon06/01/2009
Appointment terminated director marcus shepherd
dot icon04/09/2008
Director appointed marcus owen shepherd
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/04/2008
Return made up to 11/04/08; full list of members
dot icon23/04/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon14/01/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon05/07/2007
Accounts for a dormant company made up to 2007-02-28
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon11/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon13/04/2006
Return made up to 11/04/06; full list of members
dot icon15/07/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/04/2005
Return made up to 11/04/05; full list of members
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon13/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon29/04/2004
Return made up to 11/04/04; full list of members
dot icon15/03/2004
Secretary resigned
dot icon19/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon16/09/2003
New secretary appointed
dot icon22/04/2003
Return made up to 11/04/03; full list of members
dot icon26/03/2003
Certificate of change of name
dot icon12/02/2003
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Secretary resigned;director resigned
dot icon16/12/2002
Registered office changed on 16/12/02 from: 25 harley street london W1G 9BR
dot icon16/12/2002
New secretary appointed
dot icon22/11/2002
Particulars of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Resolutions
dot icon27/04/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Location of register of members
dot icon26/04/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New secretary appointed;new director appointed
dot icon24/04/2002
Particulars of property mortgage/charge
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Secretary resigned
dot icon11/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Childs, Simon John
Director
11/04/2002 - 08/11/2002
43
Treacy, Claire
Director
14/08/2015 - 05/01/2016
115
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
01/09/2003 - Present
231
VALSEC DIRECTOR LIMITED
Corporate Director
01/09/2009 - Present
170
EUROPA DIRECTOR LIMITED
Corporate Director
08/12/2004 - 01/09/2009
111

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 COLERIDGE (WEDNESBURY 1) LIMITED

COLERIDGE (WEDNESBURY 1) LIMITED is an(a) Dissolved company incorporated on 11/04/2002 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 COLERIDGE (WEDNESBURY 1) LIMITED?

toggle

COLERIDGE (WEDNESBURY 1) LIMITED is currently Dissolved. It was registered on 11/04/2002 and dissolved on 30/07/2017.

Where is COLERIDGE (WEDNESBURY 1) LIMITED located?

toggle

COLERIDGE (WEDNESBURY 1) LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does COLERIDGE (WEDNESBURY 1) LIMITED do?

toggle

COLERIDGE (WEDNESBURY 1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLERIDGE (WEDNESBURY 1) LIMITED?

toggle

The latest filing was on 30/07/2017: Final Gazette dissolved following liquidation.