Company NameColumbine Property Care & Maintenance Limited
Company StatusDissolved
Company Number02907850
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alfred Cullumbine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Fieldside
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director NameMrs Irene Cullumbine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Thorpe Fieldside
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Secretary NameMrs Irene Cullumbine
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Thorpe Fieldside
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Oldfield & Co
6 Westbrook Court
2 Sharrow Vale Road Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Cash£118
Current Liabilities£6,860

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Return made up to 14/03/03; full list of members (7 pages)
7 March 2003Application for striking-off (1 page)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
19 October 2000Full accounts made up to 31 August 2000 (11 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 August 1999 (11 pages)
11 May 1999Full accounts made up to 31 August 1998 (10 pages)
18 April 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 18/04/99
(4 pages)
18 March 1998Return made up to 14/03/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 August 1997 (12 pages)
14 March 1997Return made up to 14/03/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 August 1996 (10 pages)
16 July 1996Registered office changed on 16/07/96 from: 680 abbeydale road sheffield S7 2BL (1 page)
29 March 1996Return made up to 14/03/96; no change of members (4 pages)
13 October 1995Full accounts made up to 31 August 1995 (11 pages)
27 March 1995Return made up to 14/03/95; full list of members (6 pages)