Company NameErnest Coleman,Limited
Company StatusDissolved
Company Number00334004
CategoryPrivate Limited Company
Incorporation Date25 November 1937(86 years, 5 months ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beryl Tanner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(53 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Arundel Drive
Bramcote Hills
Beeston
Nottinghamshire
NG9 3FN
Secretary NameMr George David Butler
NationalityBritish
StatusClosed
Appointed15 July 1991(53 years, 8 months after company formation)
Appointment Duration24 years, 10 months (closed 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Wingerworth
Chesterfield
Derbyshire
S42 6QE
Director NameMr Edward George Aspley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 June 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Swinton Rise
Ravenshead
Nottinghamshire
NG15 9FS
Director NameMr Thomas William Taylor
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address25 Hawton Lane
New Balderton
Newark
Nottinghamshire
NG24 3DH
Director NameThe Very Reverend Barry Cumberland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(53 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 55
Arundel Drive, Bramcote Hills
Beeston
Notts
NG9 3FN
Director NameGeorge Philip Stead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(62 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Alexandra Avenue
Mansfield
Nottinghamshire
NG18 5AD

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£215,161
Cash£8,470
Current Liabilities£7,984

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Declaration of solvency (3 pages)
13 March 2015Registered office address changed from 72 Nottingham Road Mansfield Notts NG18 1BN to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 March 2015 (2 pages)
14 January 2015Termination of appointment of Barry Cumberland as a director on 14 January 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,103
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 March 2011Termination of appointment of George Stead as a director (1 page)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for The Very Reverend Barry Cumberland on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Beryl Tanner on 14 June 2010 (2 pages)
14 June 2010Director's details changed for George Philip Stead on 14 June 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Return made up to 14/06/09; full list of members; amend (6 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 14/06/08; full list of members (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Director's particulars changed (1 page)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (8 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2004Return made up to 14/06/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 14/06/03; full list of members (8 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 27/06/01; full list of members (8 pages)
25 August 2000Return made up to 27/06/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
30 June 1999Return made up to 27/06/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 27/06/98; full list of members (6 pages)
5 August 1997Return made up to 27/06/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 31 March 1996 (11 pages)
5 July 1995Return made up to 28/06/95; full list of members (6 pages)
25 May 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 March 1995 (9 pages)
25 November 1937Certificate of incorporation (1 page)