Company NameColnshield Engineering Limited
Company StatusDissolved
Company Number02567223
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameFrancis Alan Wakefield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2000)
RoleEngineer
Correspondence Address35 Vernon Avenue
Vernon Park
Stockport
Cheshire
SK1 2PE
Director NameMrs Hazel Wakefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(12 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleSecretarial
Correspondence Address35 Vernon Avenue
Vernon Park
Stockport
Cheshire
SK1 2PE
Secretary NameFrancis Alan Wakefield
NationalityBritish
StatusResigned
Appointed09 December 1991(12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 January 2000)
RoleCompany Director
Correspondence Address35 Vernon Avenue
Vernon Park
Stockport
Cheshire
SK1 2PE
Secretary NameHazel Wakefield
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address7 Kingsbridge Drive
Dukinfield
Stockport
Cheshire
SK16 4HF

Location

Registered AddressUnit 3 Charles Street
Dukinfield
Stockport
Cheshire
SK16 4SD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£74
Current Liabilities£17,176

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Secretary resigned (1 page)
10 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
14 September 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 February 2000Return made up to 10/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998Return made up to 10/12/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 February 1997Return made up to 10/12/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 January 1996Return made up to 10/12/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)