Company NameKolectaset International Limited
DirectorsJulia Mary Clayton and Nicholas George Clayton
Company StatusDissolved
Company Number01215376
CategoryPrivate Limited Company
Incorporation Date10 June 1975(48 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJulia Mary Clayton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCheriton
Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameMr Nicholas George Clayton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Secretary NameMr Nicholas George Clayton
NationalityBritish
StatusCurrent
Appointed18 December 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address34 Congleton Road
Alderley Edge
Cheshire
SK9 7AB

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 1998Dissolved (1 page)
3 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (6 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
14 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 March 1995Appointment of a voluntary liquidator (2 pages)