Company NameColeford Commodities Limited
Company StatusDissolved
Company Number05906881
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr David Allan Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 days after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleScrap Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressManor View
305 Handsworth Road
Sheffield
South Yorkshire
S13 9BN
Director NameMr Lee Connor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 days after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleScrap Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazelbadge Crescent
Sheffield
South Yorkshire
S12 4XZ
Director NameMr Mark Raymond Connor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 days after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleScrap Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cardwell Avenue
Sheffield
South Yorkshire
S13 7XA
Director NameSean Michael Dawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(3 days after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleScrap Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
School Lane, Thrybergh
Rotherham
S65 4PB
Secretary NameMr Mark Raymond Connor
NationalityBritish
StatusClosed
Appointed18 August 2006(3 days after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleScrap Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cardwell Avenue
Sheffield
South Yorkshire
S13 7XA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address320 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,343
Cash£162
Current Liabilities£17,345

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (1 page)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 September 2007Return made up to 15/08/07; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: 16 cardwell avenue sheffield south yorkshire S13 7XA (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed;new director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
15 August 2006Incorporation (14 pages)