COLSAN BUILDERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

COLSAN BUILDERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03947058

Incorporation date

13/03/2000

Size

Unreported

Contacts

Registered address

Registered address

C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/05/2010
Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 2010-05-06
dot icon03/02/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon13/09/2009
Liquidators' statement of receipts and payments to 2009-07-13
dot icon13/09/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon29/04/2009
Insolvency filing
dot icon02/04/2009
Insolvency filing
dot icon30/03/2009
Insolvency court order
dot icon20/03/2009
Court order granting voluntary liquidator leave to resign
dot icon20/03/2009
Registered office changed on 21/03/2009 from carter place gisborne close staveley chesterfield derbyshire S43 3JT
dot icon19/03/2009
Appointment of a voluntary liquidator
dot icon22/02/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon12/08/2008
Liquidators' statement of receipts and payments to 2008-07-13
dot icon06/02/2008
Liquidators' statement of receipts and payments
dot icon08/08/2007
Liquidators' statement of receipts and payments
dot icon20/03/2007
Registered office changed on 21/03/07 from: dalesway house south hawksworth street ilkley LS29 9LA
dot icon20/02/2007
Liquidators' statement of receipts and payments
dot icon13/08/2006
Liquidators' statement of receipts and payments
dot icon01/02/2006
Liquidators' statement of receipts and payments
dot icon26/07/2005
Liquidators' statement of receipts and payments
dot icon26/07/2005
Liquidators' statement of receipts and payments
dot icon26/07/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon20/07/2004
Liquidators' statement of receipts and payments
dot icon27/06/2004
Registered office changed on 28/06/04 from: c/o capital insolvency services regents park house byron street leeds west yorkshire LS2 7QJ
dot icon19/01/2004
Liquidators' statement of receipts and payments
dot icon18/08/2003
Liquidators' statement of receipts and payments
dot icon20/01/2003
Liquidators' statement of receipts and payments
dot icon22/01/2002
Notice of Constitution of Liquidation Committee
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Statement of affairs
dot icon17/01/2002
Appointment of a voluntary liquidator
dot icon17/12/2001
Registered office changed on 18/12/01 from: 32-34 bridge street st. Blazey par cornwall PL24 2NS
dot icon10/10/2001
Secretary resigned
dot icon17/06/2001
Director resigned
dot icon06/06/2001
Return made up to 14/03/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Secretary's particulars changed;director's particulars changed
dot icon04/01/2001
Registered office changed on 05/01/01 from: 74 wilton street plymouth devon PL1 5LU
dot icon06/08/2000
New director appointed
dot icon31/07/2000
Particulars of mortgage/charge
dot icon25/05/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon17/05/2000
Ad 01/05/00--------- £ si 750@1=750 £ ic 2/752
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New secretary appointed;new director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon20/03/2000
Registered office changed on 21/03/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon13/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
13/03/2000 - 14/03/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
13/03/2000 - 14/03/2000
9606
Oldfield, Matthew Paul
Director
09/07/2000 - Present
-
Turner, Colin William
Director
30/04/2000 - Present
-
Turner, Sandra Anne
Secretary
30/04/2000 - 29/09/2001
-

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 COLSAN BUILDERS MERCHANTS LIMITED

COLSAN BUILDERS MERCHANTS LIMITED is an(a) Dissolved company incorporated on 13/03/2000 with the registered office located at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of COLSAN BUILDERS MERCHANTS LIMITED?

toggle

COLSAN BUILDERS MERCHANTS LIMITED is currently Dissolved. It was registered on 13/03/2000 and dissolved on 08/10/2010.

Where is COLSAN BUILDERS MERCHANTS LIMITED located?

toggle

COLSAN BUILDERS MERCHANTS LIMITED is registered at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does COLSAN BUILDERS MERCHANTS LIMITED do?

toggle

COLSAN BUILDERS MERCHANTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COLSAN BUILDERS MERCHANTS LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.