Company NameColonial Secretarial Services Ltd
Company StatusDissolved
Company Number04666406
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Sarah Helen McCarthy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwind 15 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameLucy McCarthy
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwind 15 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0113 2660264
Telephone regionLeeds

Location

Registered AddressSouthwind
15 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sally Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,189
Cash£5,680
Current Liabilities£12,363

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
8 August 2016Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
8 August 2016Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Director's details changed for Sally Mccarthy on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Sally Mccarthy on 27 May 2011 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Sally Mccarthy on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Sally Mccarthy on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Sally Mccarthy on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 13/02/07; full list of members (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (6 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 February 2006Return made up to 13/02/06; full list of members (6 pages)
14 February 2006Return made up to 13/02/06; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
27 February 2004Return made up to 13/02/04; full list of members (6 pages)
8 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 15 wigton chase leeds LS17 8SG (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 15 wigton chase leeds LS17 8SG (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
13 February 2003Incorporation (9 pages)
13 February 2003Incorporation (9 pages)