Knutsford
Cheshire
WA16 0NQ
Director Name | Martin Galloway |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 November 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hornscroft Road Bolsover Chesterfield Derbyshire S44 6HG |
Director Name | Andrew Scott |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2014) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Chestnut Grove Conisbrough Doncaster South Yorkshire DN12 2JE |
Secretary Name | Mr Robert Ian Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxcroft Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | David Keith Harris |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green Hill House Haxey Doncaster South Yorkshire DN9 2JU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Fraser Keith McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 10 Longford Road Bradway Sheffield South Yorkshire S17 4LQ |
Director Name | Paul Anthony James Pattison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 May 2006) |
Role | Businessman |
Correspondence Address | Kinvarra Aston Lane Aston By Stone Staffordshire ST15 0BW |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 1998) |
Role | Business Adviser |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Director Name | Mr Mark Bradley Chatterton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 September 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thorntree Close Thorpe Hesley Rotherham South Yorkshire S61 2TF |
Director Name | Robert Campbell Mansfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1999) |
Role | Businessman |
Correspondence Address | 19 Bentinck Street Conisbrough Doncaster South Yorkshire DN12 3EW |
Secretary Name | Paul Anthony James Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 May 2006) |
Role | Businessman |
Correspondence Address | Kinvarra Aston Lane Aston By Stone Staffordshire ST15 0BW |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodvale Crescent Endon Stoke On Trent Staffordshire ST9 9BN |
Director Name | Christopher Patrick Dorrell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2006) |
Role | Sales Executive |
Correspondence Address | 2 Daurada Drive Meadowcroft Park Stafford Staffordshire ST17 4XW |
Director Name | Graham Geoffrey Hobbs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Talmyn Lancelot Court Slimbridge Gloucestershire GL2 7BU Wales |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2007) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Registered Address | Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Coltran Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,479 |
Cash | £75,699 |
Current Liabilities | £745,730 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (19 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (19 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (19 pages) |
22 April 2013 | Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2012 | Appointment of a voluntary liquidator (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of affairs with form 4.19 (18 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of affairs with form 4.19 (18 pages) |
31 July 2012 | Appointment of a voluntary liquidator (2 pages) |
19 July 2012 | Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR on 19 July 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Gbp ic 106666/80000\20/03/09\gbp sr 26666@1=26666\ (2 pages) |
14 April 2009 | Gbp ic 106666/80000\20/03/09\gbp sr 26666@1=26666\ (2 pages) |
14 April 2009 | Resolutions
|
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: st james's court brown street manchester M2 2JF (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: st james's court brown street manchester M2 2JF (1 page) |
28 June 2007 | Return made up to 04/08/06; full list of members (4 pages) |
28 June 2007 | Return made up to 04/08/06; full list of members (4 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | Director resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: church street mexborough doncaster south yorkshire S64 0EW (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: church street mexborough doncaster south yorkshire S64 0EW (1 page) |
10 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (8 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
24 March 2004 | Full accounts made up to 31 March 2003 (23 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 04/08/03; full list of members
|
30 August 2003 | Return made up to 04/08/03; full list of members
|
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
21 November 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
21 November 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
31 October 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
16 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
19 August 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
19 August 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
17 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
1 September 1998 | Return made up to 04/08/98; full list of members
|
1 September 1998 | Return made up to 04/08/98; full list of members
|
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
16 February 1998 | Resolutions
|
12 February 1998 | Company name changed coltran holdings LIMITED\certificate issued on 13/02/98 (3 pages) |
12 February 1998 | Company name changed coltran holdings LIMITED\certificate issued on 13/02/98 (3 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
7 February 1998 | Particulars of mortgage/charge (5 pages) |
7 February 1998 | Particulars of mortgage/charge (5 pages) |
6 February 1998 | Registered 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 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
6 February 1998 | Ad 03/02/98--------- £ si 106664@1=106664 £ ic 2/106666 (2 pages) |
6 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 February 1998 | Ad 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 1998 | Company name changed rich 104 LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed rich 104 LIMITED\certificate issued on 26/01/98 (2 pages) |
26 October 1997 | New secretary appointed (1 page) |
26 October 1997 | New secretary appointed (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (19 pages) |
4 August 1997 | Incorporation (19 pages) |