COLRAIN CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLRAIN CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02325523

Incorporation date

05/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon10/02/2015
Final Gazette dissolved following liquidation
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-11-03
dot icon10/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2014
Liquidators' statement of receipts and payments to 2014-07-28
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-07-28
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-07-28
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon08/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2010
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2010-08-12
dot icon10/08/2010
Appointment of a voluntary liquidator
dot icon10/08/2010
Statement of affairs with form 4.19
dot icon10/08/2010
Resolutions
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Robert John Warburton on 2009-12-06
dot icon26/01/2010
Director's details changed for Michael John Rainey on 2009-12-06
dot icon26/01/2010
Secretary's details changed for Robert John Warburton on 2009-12-06
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 06/12/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 06/12/07; full list of members
dot icon07/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/01/2007
Return made up to 06/12/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/01/2006
Director's particulars changed
dot icon15/01/2006
Return made up to 06/12/05; full list of members
dot icon02/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/12/2004
Return made up to 06/12/04; full list of members
dot icon05/10/2004
New secretary appointed;new director appointed
dot icon23/09/2004
Director resigned
dot icon03/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/12/2003
Return made up to 06/12/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/01/2003
Return made up to 06/12/02; full list of members
dot icon11/06/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon21/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon26/12/2001
Return made up to 06/12/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-05-31
dot icon14/01/2001
Return made up to 06/12/00; full list of members
dot icon23/11/2000
Registered office changed on 24/11/00 from: 20 starhill rochester kent ME1 1UU
dot icon30/03/2000
Full accounts made up to 1999-05-31
dot icon27/01/2000
Return made up to 06/12/99; full list of members
dot icon18/08/1999
Secretary's particulars changed;director's particulars changed
dot icon12/03/1999
Full accounts made up to 1998-05-31
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Secretary resigned;director resigned
dot icon02/02/1999
New secretary appointed
dot icon13/12/1998
Return made up to 06/12/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-05-31
dot icon10/12/1997
Return made up to 06/12/97; no change of members
dot icon25/10/1997
Secretary resigned
dot icon25/10/1997
New director appointed
dot icon25/10/1997
New secretary appointed;new director appointed
dot icon25/10/1997
New director appointed
dot icon21/04/1997
Declaration of satisfaction of mortgage/charge
dot icon23/03/1997
Full accounts made up to 1996-05-31
dot icon01/01/1997
Return made up to 06/12/96; full list of members
dot icon11/11/1996
Particulars of mortgage/charge
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 06/12/95; full list of members
dot icon21/12/1995
Registered office changed on 22/12/95 from: 16 star hill rochester kent ME1 1UU
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Director resigned
dot icon08/02/1995
-
dot icon30/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 06/12/94; no change of members
dot icon30/03/1994
-
dot icon13/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1993
Return made up to 06/12/93; full list of members
dot icon16/09/1993
Certificate of change of name
dot icon25/07/1993
New director appointed
dot icon26/06/1993
Ad 14/06/93--------- £ si 798@1=798 £ ic 202/1000
dot icon01/06/1993
Certificate of change of name
dot icon07/01/1993
Return made up to 06/12/92; full list of members
dot icon12/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1992
Full accounts made up to 1992-05-31
dot icon03/08/1992
Certificate of change of name
dot icon05/02/1992
Full accounts made up to 1991-05-31
dot icon03/02/1992
Return made up to 06/12/91; no change of members
dot icon23/07/1991
Return made up to 06/06/91; no change of members
dot icon20/05/1991
Full accounts made up to 1990-05-31
dot icon08/05/1991
Director resigned
dot icon23/01/1991
Return made up to 06/06/90; full list of members
dot icon01/02/1990
Certificate of change of name
dot icon01/02/1990
Certificate of change of name
dot icon26/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1989
Accounting reference date extended from 31/03 to 31/05
dot icon24/09/1989
Wd 13/09/89 ad 18/08/89--------- £ si 200@1=200 £ ic 2/202
dot icon28/08/1989
Particulars of mortgage/charge
dot icon08/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1989
Resolutions
dot icon28/02/1989
Certificate of change of name
dot icon28/02/1989
Certificate of change of name
dot icon20/12/1988
Registered office changed on 21/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
Stanley, Alan Edward
Director
20/10/1997 - 22/01/1999
4
Rainey, Michael John
Director
25/09/1992 - Present
-
Rainey, Ronald Charles
Director
13/10/1997 - 22/01/1999
-
Rainey, Simon Paul
Director
13/10/1997 - 03/09/2004
-
Warburton, Robert John
Director
15/07/1993 - 31/12/1994
-

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 COLRAIN CONTRACT SERVICES LIMITED

COLRAIN CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/12/1988 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. 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 COLRAIN CONTRACT SERVICES LIMITED?

toggle

COLRAIN CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 05/12/1988 and dissolved on 10/02/2015.

Where is COLRAIN CONTRACT SERVICES LIMITED located?

toggle

COLRAIN CONTRACT SERVICES LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does COLRAIN CONTRACT SERVICES LIMITED do?

toggle

COLRAIN CONTRACT SERVICES LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for COLRAIN CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 10/02/2015: Final Gazette dissolved following liquidation.