Company NameColnor Limited
Company StatusDissolved
Company Number05788616
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Keith Collier
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Felsted
Markland Hill
Bolton
Lancashire
BL1 5EY
Director NameMr David Norris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Critchley Fold Barn Longworth Road
Egerton
Bolton
BL7 9PU
Secretary NameMr William Keith Collier
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Felsted
Markland Hill
Bolton
Lancashire
BL1 5EY

Contact

Websitecolnorltd.com
Telephone01204 309932
Telephone regionBolton

Location

Registered AddressHamill House
112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1David Norris
50.00%
Ordinary
10k at £1William Keith Collier
50.00%
Ordinary

Financials

Year2014
Turnover£250,906
Gross Profit£97,682
Net Worth-£26,536
Cash£621
Current Liabilities£61,036

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
30 January 2019Total exemption full accounts made up to 30 December 2017 (12 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 May 2018Registered office address changed from 71 Chorley Old Road Bolton Lancashire BL1 3AJ to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 14 May 2018 (1 page)
11 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(5 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 20,000
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(5 pages)
15 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20,000
(5 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for David Norris on 20 April 2011 (2 pages)
20 May 2011Director's details changed for David Norris on 20 April 2011 (2 pages)
20 May 2011Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 May 2011 (1 page)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 May 2011 (1 page)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for William Keith Collier on 20 April 2010 (2 pages)
20 April 2010Director's details changed for David Norris on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for William Keith Collier on 20 April 2010 (2 pages)
20 April 2010Director's details changed for David Norris on 20 April 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
9 March 2009Director's change of particulars / david norris / 02/02/2009 (1 page)
9 March 2009Director's change of particulars / david norris / 02/02/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from 67 chorley old road bolton BL1 3AJ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 67 chorley old road bolton BL1 3AJ (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Incorporation (17 pages)
20 April 2006Incorporation (17 pages)