Company NameColchris Pvcu Windows Limited
Company StatusDissolved
Company Number02879343
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 5 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Eric Czerwionka
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(4 days after company formation)
Appointment Duration3 years, 6 months (closed 17 June 1997)
RoleManager
Correspondence Address22 The Ridge
Woodlands
Doncaster
South Yorkshire
DN6 7PF
Secretary NameRuth Margaret Czerwionka
NationalityBritish
StatusClosed
Appointed13 December 1993(4 days after company formation)
Appointment Duration3 years, 6 months (closed 17 June 1997)
RoleCompany Director
Correspondence AddressHolly House 92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Director NameRuth Margaret Czerwionka
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 June 1997)
RoleDirector Company Secretary
Correspondence AddressHolly House 92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Director NameGraham Evan Ford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(same day as company formation)
RoleBusiness Consultant
Correspondence Address22 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Director NameMichael Adam Brogden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(4 days after company formation)
Appointment Duration1 year (resigned 10 January 1995)
RoleManager
Correspondence Address11 Beverley Avenue
Wyke
Bradford
West Yorkshire
BD12 9AX
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address75 Nether
Hall Road
Doncaster
South Yorkshire
DN1 2QA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
27 March 1995Accounting reference date extended from 31/07 to 31/10 (1 page)