Company NameColcon (UK) Limited
Company StatusDissolved
Company Number04369476
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months 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
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleW Director
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
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleBuilder/Developer
Correspondence Address11 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Secretary NameMr Matthew Robert Colledge
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleW Director
Country of ResidenceEngland
Correspondence Address189 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHuxley Street
Broadheath
Altrincham
Cheshire
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
1 February 2006Return made up to 07/02/06; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 February 2004Return made up to 07/02/04; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 February 2002Incorporation (10 pages)