Company NameColemans Staff Services Limited
Company StatusDissolved
Company Number03051578
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameAllowplayer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roger John Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleSolicitor (Senior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMrs Pauline Cowie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleSolicitor (Partner)
Country of ResidenceEngland
Correspondence AddressHill House Handforth Road
Wilmslow
Cheshire
SK9 2LU
Secretary NameMr Roger John Coleman
NationalityBritish
StatusClosed
Appointed26 May 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleSolicitor (Senior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameJohn Reynolds Hesketh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 December 2002)
RoleSolicitor
Correspondence AddressFernhill
Orchard Close
Frodsham
Cheshire
WA6 6DS
Director NameAlison Jane Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 December 2002)
RoleSolicitor
Correspondence Address6 The Heyes
Parbold
Wigan
Lancashire
EN8 7DU
Director NameMrs Janet Catherine Tilley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Pine Gardens
Berrylands Surbiton
Kingston
Surrey
KT5 8LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Colemans Solicitors
Elisabeth House
16 St Peters Square
Manchester
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
5 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
2 May 1999Return made up to 01/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
5 June 1998Return made up to 01/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
14 July 1997Return made up to 01/05/97; full list of members (8 pages)
3 June 1997Director resigned (1 page)
28 February 1997Full accounts made up to 31 May 1996 (12 pages)
5 June 1996Return made up to 01/05/96; full list of members (8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Memorandum and Articles of Association (30 pages)
27 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1995Incorporation (12 pages)