Company NameColledge Construction Limited
DirectorsMatthew Robert Colledge and Michael James Colledge
Company StatusActive
Company Number03330104
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Robert Colledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 day after company formation)
Appointment Duration27 years
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address189 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PH
Director NameMichael James Colledge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 day after company formation)
Appointment Duration27 years
RoleBuilder
Correspondence Address24 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary NameMichael James Colledge
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 day after company formation)
Appointment Duration27 years
RoleBuilder
Correspondence Address24 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Colcon
Huxley Street
Altrincham
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6
Cash£19,395
Current Liabilities£24,519

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2018Restoration by order of the court (3 pages)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (2 pages)
20 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 10/03/06; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 November 2005Return made up to 10/03/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
24 February 2004Registered office changed on 24/02/04 from: 11 wood lane timperley altrincham cheshire WA15 7QG (1 page)
16 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Return made up to 10/03/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 March 1999 (13 pages)
8 March 1999Return made up to 10/03/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Return made up to 10/03/98; full list of members (6 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997Incorporation (11 pages)