Company NameColtran Products Limited
Company StatusDissolved
Company Number03413959
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous NamesRich 104 Limited and Coltran Holdings Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Robert Ian Nelson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameMartin Galloway
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 12 November 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28 Hornscroft Road
Bolsover
Chesterfield
Derbyshire
S44 6HG
Director NameAndrew Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Chestnut Grove
Conisbrough
Doncaster
South Yorkshire
DN12 2JE
Secretary NameMr Robert Ian Nelson
NationalityBritish
StatusClosed
Appointed27 July 2007(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameDavid Keith Harris
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Hill House
Haxey
Doncaster
South Yorkshire
DN9 2JU
Secretary NamePhilip John Jordan
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Styles Croft
Swanland
North Ferriby
North Humberside
HU14 3NU
Secretary NameFraser Keith McGee
NationalityBritish
StatusResigned
Appointed13 October 1997(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1998)
RoleCompany Director
Correspondence Address10 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LQ
Director NamePaul Anthony James Pattison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 May 2006)
RoleBusinessman
Correspondence AddressKinvarra
Aston Lane
Aston By Stone
Staffordshire
ST15 0BW
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 1998)
RoleBusiness Adviser
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Director NameMr Mark Bradley Chatterton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorntree Close
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TF
Director NameRobert Campbell Mansfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1999)
RoleBusinessman
Correspondence Address19 Bentinck Street
Conisbrough
Doncaster
South Yorkshire
DN12 3EW
Secretary NamePaul Anthony James Pattison
NationalityBritish
StatusResigned
Appointed03 February 1998(6 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 May 2006)
RoleBusinessman
Correspondence AddressKinvarra
Aston Lane
Aston By Stone
Staffordshire
ST15 0BW
Director NameMr Peter Walker
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodvale Crescent
Endon
Stoke On Trent
Staffordshire
ST9 9BN
Director NameChristopher Patrick Dorrell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2006)
RoleSales Executive
Correspondence Address2 Daurada Drive
Meadowcroft Park
Stafford
Staffordshire
ST17 4XW
Director NameGraham Geoffrey Hobbs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTalmyn
Lancelot Court
Slimbridge
Gloucestershire
GL2 7BU
Wales
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 July 2007)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Coltran Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,479
Cash£75,699
Current Liabilities£745,730

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
12 August 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
15 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (19 pages)
15 August 2013Liquidators statement of receipts and payments to 24 July 2013 (19 pages)
15 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (19 pages)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
31 July 2012Appointment of a voluntary liquidator (2 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Statement of affairs with form 4.19 (18 pages)
31 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2012Statement of affairs with form 4.19 (18 pages)
31 July 2012Appointment of a voluntary liquidator (2 pages)
19 July 2012Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR on 19 July 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 80,000
(6 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 80,000
(6 pages)
23 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 80,000
(6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
8 September 2009Return made up to 04/08/09; full list of members (4 pages)
14 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2009Gbp ic 106666/80000\20/03/09\gbp sr 26666@1=26666\ (2 pages)
14 April 2009Gbp ic 106666/80000\20/03/09\gbp sr 26666@1=26666\ (2 pages)
14 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Return made up to 04/08/08; full list of members (4 pages)
17 October 2008Return made up to 04/08/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
16 October 2008Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 January 2008Registered office changed on 22/01/08 from: foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 September 2007Return made up to 04/08/07; full list of members (3 pages)
20 September 2007Return made up to 04/08/07; full list of members (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: st james's court brown street manchester M2 2JF (1 page)
8 August 2007Registered office changed on 08/08/07 from: st james's court brown street manchester M2 2JF (1 page)
28 June 2007Return made up to 04/08/06; full list of members (4 pages)
28 June 2007Return made up to 04/08/06; full list of members (4 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (2 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2004 (9 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: church street mexborough doncaster south yorkshire S64 0EW (1 page)
11 November 2005Registered office changed on 11/11/05 from: church street mexborough doncaster south yorkshire S64 0EW (1 page)
10 November 2005Declaration of assistance for shares acquisition (11 pages)
10 November 2005Declaration of assistance for shares acquisition (10 pages)
10 November 2005Declaration of assistance for shares acquisition (10 pages)
10 November 2005Declaration of assistance for shares acquisition (11 pages)
26 October 2005Particulars of mortgage/charge (6 pages)
26 October 2005Particulars of mortgage/charge (6 pages)
17 August 2005Return made up to 04/08/05; full list of members (8 pages)
17 August 2005Return made up to 04/08/05; full list of members (8 pages)
19 August 2004Return made up to 04/08/04; full list of members (8 pages)
19 August 2004Return made up to 04/08/04; full list of members (8 pages)
24 March 2004Full accounts made up to 31 March 2003 (23 pages)
24 March 2004Full accounts made up to 31 March 2003 (23 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004Particulars of mortgage/charge (7 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
30 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
14 August 2002Return made up to 04/08/02; full list of members (9 pages)
14 August 2002Return made up to 04/08/02; full list of members (9 pages)
3 July 2002Full accounts made up to 31 March 2002 (22 pages)
3 July 2002Full accounts made up to 31 March 2002 (22 pages)
21 November 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
21 November 2001Accounts for a medium company made up to 31 March 2001 (21 pages)
15 August 2001Return made up to 04/08/01; full list of members (8 pages)
15 August 2001Return made up to 04/08/01; full list of members (8 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
31 October 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
31 October 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
16 August 2000Return made up to 04/08/00; full list of members (8 pages)
16 August 2000Return made up to 04/08/00; full list of members (8 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
19 August 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
19 August 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (21 pages)
11 December 1998Full accounts made up to 31 March 1998 (21 pages)
1 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
17 March 1998Particulars of mortgage/charge (7 pages)
17 March 1998Particulars of mortgage/charge (7 pages)
17 March 1998Particulars of mortgage/charge (7 pages)
17 March 1998Particulars of mortgage/charge (7 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
16 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
12 February 1998Company name changed coltran holdings LIMITED\certificate issued on 13/02/98 (3 pages)
12 February 1998Company name changed coltran holdings LIMITED\certificate issued on 13/02/98 (3 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
7 February 1998Particulars of mortgage/charge (5 pages)
7 February 1998Particulars of mortgage/charge (5 pages)
6 February 1998Registered office changed on 06/02/98 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
6 February 1998£ nc 1000/106666 03/02/98 (1 page)
6 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 February 1998Registered office changed on 06/02/98 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page)
6 February 1998Ad 03/02/98--------- £ si 106664@1=106664 £ ic 2/106666 (2 pages)
6 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 February 1998Ad 03/02/98--------- £ si 106664@1=106664 £ ic 2/106666 (2 pages)
6 February 1998£ nc 1000/106666 03/02/98 (1 page)
23 January 1998Company name changed rich 104 LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed rich 104 LIMITED\certificate issued on 26/01/98 (2 pages)
26 October 1997New secretary appointed (1 page)
26 October 1997New secretary appointed (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
4 August 1997Incorporation (19 pages)
4 August 1997Incorporation (19 pages)