Company NameColne View Colchester Limited
Company StatusDissolved
Company Number03053866
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameSimco 719 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCharles Malcolm Horne
NationalityBritish
StatusClosed
Appointed07 July 1995(2 months after company formation)
Appointment Duration13 years, 1 month (closed 20 August 2008)
RoleAccountant
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director NameMr Robert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2008)
RoleExecutive Director
Correspondence AddressHigh North Farm
Fellbeck
Harrogate
North Yorkshire
HG3 5EY
Director NameMr Arthur John Lancaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2008)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressCronk Urleigh Douglas Road
Kirk Michael
Isle Of Man
IM6 1AU
Director NameMr Paul Daniel Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Rosedale
Pannal
Harrogate
North Yorkshire
HG3 1LB
Director NameMr Richard William Dawson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(12 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Barn Birchfield Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JS
Director NameJack Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameStephen Thomas Moorhouse
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(2 months after company formation)
Appointment Duration6 years (resigned 16 July 2001)
RoleChartered Accountant
Correspondence AddressCorris Croft
The Garey
Lezayre
Isle Of Man
IM7 2EG
Director NameStewart Henderson Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2004)
RoleChartered Accountant
Correspondence AddressPalm Cottage
The Curragh
Ballaugh
Isle Of Man
IM7 5BL
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressMitre House
North Park Road
Harrogate
North Yorkshire
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Director's change of particulars / richard dawson / 14/03/2008 (1 page)
10 March 2008Application for striking-off (1 page)
14 January 2008New director appointed (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Director's particulars changed (1 page)
10 May 2006Return made up to 05/05/06; full list of members (3 pages)
21 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 05/05/05; full list of members (8 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (3 pages)
20 May 2004Return made up to 05/05/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 February 2004New director appointed (3 pages)
30 January 2004Director resigned (1 page)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 May 2003Return made up to 05/05/03; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 05/05/02; full list of members (8 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 July 2001New director appointed (4 pages)
25 July 2001Director resigned (1 page)
14 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000Return made up to 05/05/00; full list of members (8 pages)
9 May 2000Registered office changed on 09/05/00 from: follifoot hall pannal road follifoot harrogate HG3 1DP (1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999New director appointed (2 pages)
13 May 1999Return made up to 05/05/99; full list of members (8 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 May 1998Return made up to 05/05/98; no change of members (6 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 May 1997Return made up to 05/05/97; no change of members (6 pages)
7 November 1996Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1996Return made up to 05/05/96; full list of members (10 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
4 September 1995Particulars of mortgage/charge (8 pages)
30 August 1995Memorandum and Articles of Association (10 pages)
30 August 1995New secretary appointed (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (4 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 August 1995Secretary resigned;new director appointed (4 pages)
21 July 1995Memorandum and Articles of Association (14 pages)
19 July 1995Director resigned (2 pages)
18 July 1995Company name changed simco 719 LIMITED\certificate issued on 19/07/95 (4 pages)
17 July 1995Registered office changed on 17/07/95 from: 41 park square north leeds LS1 2NS (1 page)
17 July 1995Accounting reference date notified as 31/12 (1 page)
17 July 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 May 1995Incorporation (32 pages)