Company NamePaul Coltas Limited
Company StatusDissolved
Company Number01993049
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Paul Coltas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration26 years (closed 21 February 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Whittlebrook Close
Bury
BL9 8NX
Director NameJohn Michael Dorrian Hazeldine
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 March 1998)
RoleCompany Director
Correspondence Address52 Jacksons Lane
Highgate
London
N6 5SX
Secretary NameIsabelle Almond
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 March 2010)
RoleCompany Director
Correspondence Address114 Glenwood Drive
Boarshaw Middleton
Manchester
M24 2TW

Contact

Websitehazeldine-coltas.co.uk

Location

Registered AddressC/O Brierley Coleman And Company
Suite 327-328 Citibase
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Paul Coltas
51.00%
Ordinary
49 at £1Ms Rosa Pradena
49.00%
Ordinary

Financials

Year2014
Net Worth£373,853
Cash£139,199
Current Liabilities£6,248

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
14 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
14 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 March 2015Company name changed la vida properties LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
28 March 2015Company name changed la vida properties LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed hazeldine coltas LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
6 November 2012Company name changed hazeldine coltas LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
6 November 2012Change of name notice (2 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Termination of appointment of Isabelle Almond as a secretary (1 page)
24 March 2010Termination of appointment of Isabelle Almond as a secretary (1 page)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Paul Coltas on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Paul Coltas on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Paul Coltas on 1 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 27/01/08; full list of members (3 pages)
3 March 2008Return made up to 27/01/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 27/01/07; full list of members (6 pages)
13 February 2007Return made up to 27/01/07; full list of members (6 pages)
8 November 2006Registered office changed on 08/11/06 from: c/o brieley colman & company 131-133 portland street manchester M1 4PY (1 page)
8 November 2006Registered office changed on 08/11/06 from: c/o brieley colman & company 131-133 portland street manchester M1 4PY (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 27/01/05; full list of members (6 pages)
18 February 2005Return made up to 27/01/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 27/01/04; full list of members (6 pages)
5 February 2004Return made up to 27/01/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 February 2003Return made up to 31/01/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
16 July 2002Registered office changed on 16/07/02 from: county end business centre jackson street springhead oldham OL4 4TZ (1 page)
16 July 2002Registered office changed on 16/07/02 from: county end business centre jackson street springhead oldham OL4 4TZ (1 page)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 31/01/00; full list of members (6 pages)
9 August 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
6 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Registered office changed on 03/02/97 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page)
3 February 1997Registered office changed on 03/02/97 from: 141B stamford street ashton under lyne lancashire OL6 6XJ (1 page)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
17 February 1996Return made up to 31/01/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
2 June 1993Company name changed\certificate issued on 02/06/93 (2 pages)
27 February 1986Incorporation (13 pages)
27 February 1986Incorporation (13 pages)