Company NameColmark Limited
DirectorTerence Michael Shenton
Company StatusDissolved
Company Number01447904
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTerence Michael Shenton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Programmer
Correspondence Address3 Arden Close
Simmondley
Derbyshire
SK13 6PD
Secretary NameChristine Shenton
NationalityBritish
StatusCurrent
Appointed24 July 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Arden Close
Simmondley
Glossop
Derbyshire
SK13 6PD

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,561
Cash£15,289
Current Liabilities£17,889

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2006Dissolved (1 page)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
7 January 2005Liquidators statement of receipts and payments (5 pages)
22 December 2003Registered office changed on 22/12/03 from: 3 arden close simmondley glossop derbyshire SK13 6PD (1 page)
12 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2003Appointment of a voluntary liquidator (1 page)
12 December 2003Statement of affairs (5 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Accounts made up to 31 December 2000 (12 pages)
31 August 2000Accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 24/07/00; full list of members (6 pages)
22 July 1999Return made up to 24/07/99; no change of members (4 pages)
13 April 1999Accounts made up to 31 December 1998 (12 pages)
29 July 1998Return made up to 24/07/98; full list of members (6 pages)
13 March 1998Accounts made up to 31 December 1997 (12 pages)
18 August 1997Return made up to 24/07/97; no change of members (4 pages)
14 April 1997Accounts made up to 31 December 1996 (12 pages)
30 July 1996Return made up to 24/07/96; no change of members (4 pages)
13 March 1996Accounts made up to 31 December 1995 (12 pages)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)