Company NameColtech Limited
Company StatusDissolved
Company Number03309784
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Collee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(6 days after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address509 Lanark Road
Juniper Green
Midlothian
EH14 5DQ
Scotland
Secretary NameJennifer Kerr
NationalityBritish
StatusClosed
Appointed05 February 1997(6 days after company formation)
Appointment Duration6 years, 4 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address509 Lanark Road
Juniper Green
Edinburgh
EH14 5DQ
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£22,876
Net Worth-£142
Cash£27,150
Current Liabilities£27,292

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
31 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 July 2002Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
20 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
6 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (13 pages)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 March 1998 (12 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1997Ad 30/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
30 January 1997Incorporation (15 pages)