COLGIJAN MERAULT LIMITED

Register to unlock more data on OkredoRegister

COLGIJAN MERAULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04064408

Incorporation date

03/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ARMSTRONG WILSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2000)
dot icon10/02/2016
Final Gazette dissolved following liquidation
dot icon10/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2015
Liquidators' statement of receipts and payments to 2015-07-18
dot icon10/05/2015
Registered office address changed from Armstrong Watson Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2015-05-11
dot icon01/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon01/03/2015
Appointment of a voluntary liquidator
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-07-18
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-07-18
dot icon23/07/2012
Statement of affairs with form 4.19
dot icon23/07/2012
Appointment of a voluntary liquidator
dot icon23/07/2012
Resolutions
dot icon08/07/2012
Registered office address changed from Unit 1 Badsey Fields Lane Badsey Nr Evesham Worcs WR11 7EX on 2012-07-09
dot icon13/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon16/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Secretary's details changed for Janice Burlison on 2009-11-02
dot icon30/11/2009
Director's details changed for James Gilbert Burlison on 2009-11-02
dot icon30/11/2009
Director's details changed for Colin Burlison on 2009-11-02
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/11/2009
Registered office address changed from Units 1 & 2 the Leys Evesham Worcestershire WR11 3AP on 2009-11-02
dot icon26/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 04/09/08; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 04/09/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 04/09/06; full list of members
dot icon23/05/2006
Particulars of mortgage/charge
dot icon12/09/2005
Return made up to 04/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Registered office changed on 16/06/05 from: unit 1 & 2 31 the leys, evesham, worcestershire, WR11 3AP
dot icon26/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Return made up to 04/09/04; full list of members
dot icon09/09/2004
New secretary appointed
dot icon23/11/2003
Amended accounts made up to 2002-12-31
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 04/09/03; full list of members
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon23/07/2002
Ad 26/03/02--------- £ si 9900@1=9900 £ ic 100/10000
dot icon01/06/2002
Resolutions
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/09/2001
Return made up to 04/09/01; full list of members
dot icon13/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon12/02/2001
Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Registered office changed on 20/09/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF
dot icon03/09/2000
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 iconAccounts
Total Exemption Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burlison, Colin
Director
04/09/2000 - Present
6
JL NOMINEES TWO LIMITED
Nominee Secretary
03/09/2000 - 03/09/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
03/09/2000 - 03/09/2000
3010
Burlison, James Gilbert
Director
03/09/2000 - Present
4
Burlison, Janice
Secretary
31/08/2004 - 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 COLGIJAN MERAULT LIMITED

COLGIJAN MERAULT LIMITED is an(a) Dissolved company incorporated on 03/09/2000 with the registered office located at C/O ARMSTRONG WILSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QS. There are currently 3 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 COLGIJAN MERAULT LIMITED?

toggle

COLGIJAN MERAULT LIMITED is currently Dissolved. It was registered on 03/09/2000 and dissolved on 10/02/2016.

Where is COLGIJAN MERAULT LIMITED located?

toggle

COLGIJAN MERAULT LIMITED is registered at C/O ARMSTRONG WILSON, 3rd Floor 10 South Parade, Leeds, West Yorkshire LS1 5QS.

What does COLGIJAN MERAULT LIMITED do?

toggle

COLGIJAN MERAULT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COLGIJAN MERAULT LIMITED?

toggle

The latest filing was on 10/02/2016: Final Gazette dissolved following liquidation.