Company NameColshore Limited
Company StatusDissolved
Company Number03047187
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date4 June 1996 (27 years, 10 months ago)

Directors

Director NameMr David John Collett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration1 year, 1 month (closed 04 June 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressManor Farm House
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HA
Secretary NamePaul Christopher Taylor
NationalityBritish
StatusClosed
Appointed26 April 1995(1 week after company formation)
Appointment Duration1 year, 1 month (closed 04 June 1996)
RoleCompany Director
Correspondence Address44 St Margarets Road
Horsforth
Leeds
West Yorkshire
LS18 5BG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCurrer House
Currer Street
Bradford
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
21 December 1995Application for striking-off (1 page)
12 May 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995£ nc 100/100000 26/04/95 (1 page)
5 May 1995Registered office changed on 05/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (28 pages)