Company NameCOLE Contracting Ltd
Company StatusDissolved
Company Number04739613
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)
Previous Name2 Paxs Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMrs Melanie Cole
NationalityBritish
StatusClosed
Appointed19 November 2003(7 months after company formation)
Appointment Duration7 years (closed 07 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Oak Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6PY
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr Philip William Cole
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2005)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address11 Oak Crescent
Wingerworth
Chesterfield
Derbyshire
S42 6PY
Director NameLee Philip Cole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2009)
RoleRoofing Contractor
Correspondence Address57 Circular Road
Middlecroft
Chesterfield
Derbyshire
S43 3QU
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address19-20 Petre House
Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Net Worth£10,151
Current Liabilities£4,991

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Termination of appointment of Lee Cole as a director (1 page)
15 October 2009Termination of appointment of Lee Cole as a director (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 November 2008Return made up to 18/04/08; full list of members (3 pages)
18 November 2008Return made up to 18/04/08; full list of members (3 pages)
31 October 2007Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (2 pages)
31 October 2007Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 (2 pages)
8 June 2007Return made up to 18/04/07; full list of members (2 pages)
8 June 2007Return made up to 18/04/07; full list of members (2 pages)
7 July 2006Return made up to 18/04/06; full list of members (2 pages)
7 July 2006Return made up to 18/04/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 May 2006Accounts made up to 30 April 2006 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Accounts made up to 30 April 2005 (2 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
25 April 2005Return made up to 18/04/05; full list of members (6 pages)
2 February 2005Accounts made up to 30 April 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 May 2004Return made up to 18/04/04; full list of members (8 pages)
13 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
13 November 2003Company name changed 2 paxs LTD\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed 2 paxs LTD\certificate issued on 13/11/03 (2 pages)
18 April 2003Incorporation (10 pages)
18 April 2003Incorporation (10 pages)