Company NameColplan Engineering Limited
DirectorAlan Johnson
Company StatusLiquidation
Company Number01284607
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Alan Johnson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Breck Cottage
The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Secretary NameMrs Victoria Louise Elizabeth Noone
NationalityBritish
StatusCurrent
Appointed01 April 1995(18 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lee Vale Drive
Charlesworth
Glossop
Derbyshire
SK13 5HD
Director NameMichael Worburton Baxter
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 1991)
RoleSales Director
Correspondence Address19 Harridge Avenue
Rochdale
Lancashire
OL12 7HN
Director NameRobert Alan Collinge
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleSales Director
Correspondence Address10 Taylor Avenue
Norden
Rochdale
Lancashire
OL11 5YL
Director NameMrs Lynne Cramb
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressKershaw Heys Cottage Whitelees Road
Littleborough
Lancashire
OL15 8DU
Secretary NameMrs Lynne Cramb
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleSecretary
Correspondence AddressLeach Farm
Blackstone Edge
Littleborough
Lancashire
OL15 0LE
Director NameAlan Johnson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(15 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence Address36 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NamePauline Mary Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(16 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 May 2008)
RoleCommercial Director
Correspondence Address3 Breck Cottage
The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Director NameMr Paul Eric James Noone
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address30 Lee Vale Drive
Charlesworth
Glossop
Derbyshire
SK13 5HD
Director NameMr Paul Eric James Noone
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lee Vale Drive
Charlesworth
Glossop
Derbyshire
SK13 5HD

Location

Registered AddressBuilding 9 Unit 2 Tameside Business Park Windmill Lane
Denton
Manchester
M34 3QS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£340,690
Cash£1,825
Current Liabilities£193,889

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due28 June 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2009Registered office changed on 21/08/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page)
21 August 2009Registered office changed on 21/08/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 June 2009Order of court to wind up (2 pages)
29 June 2009Order of court to wind up (2 pages)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
28 April 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 April 2009Registered office changed on 21/04/2009 from 35 princess street rochdale lancs. OL12 0HA (1 page)
21 April 2009Registered office changed on 21/04/2009 from 35 princess street rochdale lancs. OL12 0HA (1 page)
10 February 2009Return made up to 14/06/08; full list of members (3 pages)
10 February 2009Return made up to 14/06/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
7 July 2008Appointment terminated director pauline johnson (1 page)
7 July 2008Appointment terminated director paul noone (1 page)
7 July 2008Appointment terminated director paul noone (1 page)
7 July 2008Appointment terminated director pauline johnson (1 page)
18 September 2007Return made up to 14/06/07; no change of members (7 pages)
18 September 2007Return made up to 14/06/07; no change of members (7 pages)
30 March 2007Return made up to 14/06/06; full list of members (7 pages)
30 March 2007Return made up to 14/06/06; full list of members (7 pages)
7 March 2007Particulars of mortgage/charge (9 pages)
7 March 2007Particulars of mortgage/charge (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
13 July 2005Return made up to 14/06/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
13 September 2004Return made up to 14/06/04; full list of members; amend (7 pages)
13 September 2004Return made up to 14/06/04; full list of members; amend (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Secretary's particulars changed (1 page)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
5 August 2003Return made up to 14/06/03; full list of members (7 pages)
5 August 2003Return made up to 14/06/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
20 August 2002Return made up to 14/06/02; full list of members (7 pages)
20 August 2002Return made up to 14/06/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
17 September 2001Director's particulars changed (1 page)
14 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Accounts for a small company made up to 31 January 2000 (8 pages)
13 February 2001Accounts for a small company made up to 31 January 2000 (8 pages)
20 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
5 February 2000Secretary's particulars changed (1 page)
5 February 2000Secretary's particulars changed (1 page)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Return made up to 14/06/99; no change of members (4 pages)
21 July 1999Return made up to 14/06/99; no change of members (4 pages)
21 July 1999Secretary's particulars changed (1 page)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 July 1998Return made up to 14/06/98; full list of members (6 pages)
20 July 1998Return made up to 14/06/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
4 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
18 July 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
18 July 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
(4 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New secretary appointed (2 pages)