Company NameColbear Advertising Limited
Company StatusDissolved
Company Number00793944
CategoryPrivate Limited Company
Incorporation Date28 February 1964(60 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMalcolm Colbear
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(27 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 02 May 2017)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House
Dam Road Tickhill
Doncaster
DN11 9QX
Director NameRobert Scott Colbear
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(27 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 02 May 2017)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArlington Grange
303 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Secretary NameRobert Scott Colbear
NationalityBritish
StatusClosed
Appointed10 September 1991(27 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 02 May 2017)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArlington Grange
303 Bawtry Road Bessacarr
Doncaster
South Yorkshire
DN4 7NY
Director NameWendy Simpson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleProduction Manager
Correspondence Address41 Coleridge Road
Barnby Dunn
Doncaster
South Yorkshire
DN3 1AN
Director NameMr Joe Lyman Wheelhouse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 September 1991)
RoleFinancial Director
Correspondence AddressRedbourn 5 Plantation Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 6SR
Secretary NameMr Joe Lyman Wheelhouse
NationalityBritish
StatusResigned
Appointed31 August 1991(27 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressRedbourn 5 Plantation Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 6SR
Director NameLisa Jane Gill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2000)
RolePR Director
Correspondence AddressWigthorpe Hall
Wigthorpe
Worksop
Nottinghamshire
S81 8BT
Director NameMiss Emma Louise Gosling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(34 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2008)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address19 Linton Close
Bawtry
Doncaster
South Yorkshire
DN10 6XD
Director NameScott Morris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(34 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 May 2008)
RoleAdvertising Consultant
Correspondence Address37 Broughton Road
Doncaster
South Yorkshire
DN4 7HE
Director NameJeremy John Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(37 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2007)
RoleConsultant
Correspondence Address99 Fairholme View
Armthorpe
Doncaster
South Yorkshire
DN3 3TU
Director NameElizabeth Alexandra Dimitrijevic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2008)
RolePR Director
Correspondence Address33 Pemberton Grove
Tickhill Rd
Bawtry
S Yorkshire
DN10 6LR

Location

Registered AddressAllotts Chartered Accountants Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth£963
Cash£1,018
Current Liabilities£224,433

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
27 January 2017Notice of completion of voluntary arrangement (18 pages)
27 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2016 (17 pages)
27 January 2017Notice of completion of voluntary arrangement (18 pages)
27 January 2017Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2016 (17 pages)
19 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2015 (18 pages)
19 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2015 (18 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(5 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(5 pages)
23 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2014 (19 pages)
23 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2014 (19 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
21 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2013 (19 pages)
21 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2013 (19 pages)
7 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 May 2013Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 8 May 2013 (1 page)
21 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2012 (8 pages)
21 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2012 (8 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
23 November 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 October 2010Director's details changed for Malcolm Colbear on 31 August 2010 (2 pages)
11 October 2010Director's details changed for Malcolm Colbear on 31 August 2010 (2 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2009Return made up to 31/08/08; no change of members (4 pages)
5 August 2009Return made up to 31/08/08; no change of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Return made up to 31/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 July 2008Return made up to 31/08/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 June 2008Appointment terminated director jeremy cooper (1 page)
17 June 2008Appointment terminated director jeremy cooper (1 page)
14 May 2008Appointment terminated director emma gosling (1 page)
14 May 2008Appointment terminated director emma gosling (1 page)
14 May 2008Appointment terminated director scott morris (1 page)
14 May 2008Appointment terminated director scott morris (1 page)
12 May 2008Appointment terminated director elizabeth dimitrijevic (1 page)
12 May 2008Appointment terminated director elizabeth dimitrijevic (1 page)
29 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
29 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: heather wood house armthorpe road doncaster s yorks DN2 5PX (1 page)
16 April 2007Registered office changed on 16/04/07 from: heather wood house armthorpe road doncaster s yorks DN2 5PX (1 page)
16 November 2006Return made up to 31/08/06; full list of members (8 pages)
16 November 2006Return made up to 31/08/06; full list of members (8 pages)
8 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
8 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Amended accounts made up to 28 February 2005 (8 pages)
31 August 2005Amended accounts made up to 28 February 2005 (8 pages)
26 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
24 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
2 September 2003Return made up to 31/08/03; full list of members (8 pages)
2 September 2003Return made up to 31/08/03; full list of members (8 pages)
29 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
29 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 August 2000Return made up to 31/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 2000Return made up to 31/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
31 August 1999Return made up to 31/08/99; no change of members (6 pages)
31 August 1999Return made up to 31/08/99; no change of members (6 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 31/08/96; full list of members (6 pages)
29 September 1998Return made up to 31/08/96; full list of members (6 pages)
29 September 1998Return made up to 31/08/97; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 31/08/97; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
1 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Accounts for a small company made up to 29 February 1996 (4 pages)
24 February 1997Return made up to 31/08/95; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 29 February 1996 (4 pages)
24 February 1997Return made up to 31/08/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)