Company NameColbar Property Company Limited
Company StatusDissolved
Company Number00617442
CategoryPrivate Limited Company
Incorporation Date23 December 1958(65 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard Brian Farrelly
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(33 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 10 August 2004)
RoleSolicitor
Correspondence Address167 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6ST
Secretary NameDorothy Coller
NationalityBritish
StatusClosed
Appointed18 December 2002(44 years after company formation)
Appointment Duration1 year, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address124 Davyhulme Road
Urmston
Greater Manchester
M31 7DL
Director NameMr Herman Rex Coller
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(33 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 September 2002)
RoleCompany Director
Correspondence Address124 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DL
Secretary NameLeonard Brian Farrelly
NationalityBritish
StatusResigned
Appointed19 March 1992(33 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address167 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6ST

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,522
Cash£64,403
Current Liabilities£1,131

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
24 November 2003Total exemption small company accounts made up to 31 August 2003 (3 pages)
26 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
2 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
18 June 2003New secretary appointed (1 page)
25 October 2002Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2002Return made up to 19/03/02; full list of members (8 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Return made up to 19/03/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 19/03/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 May 1998Return made up to 19/03/98; change of members (6 pages)
11 June 1997Return made up to 19/03/97; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 May 1996Return made up to 19/03/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 June 1995Return made up to 19/03/95; no change of members (4 pages)