Company NameColdstream Partners Limited
Company StatusDissolved
Company Number07495118
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)
Previous NameSector Industries Ltd

Directors

Director NameMs Deborah Esther Kachani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2012Return of final meeting in a members' voluntary winding up (5 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 April 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (7 pages)
26 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (7 pages)
26 April 2012Liquidators statement of receipts and payments to 29 March 2012 (7 pages)
8 April 2011Registered office address changed from C/O Lopian Gross Barnet 6 th Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from C/O Lopian Gross Barnet 6 Th Cardinal House 20 St. Marys Parsonage Manchester M3 2LG United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from C/O Lopian Gross Barnet 6 Th Cardinal House 20 St. Marys Parsonage Manchester M3 2LG United Kingdom on 8 April 2011 (2 pages)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2011Declaration of solvency (3 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Declaration of solvency (3 pages)
7 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
(1 page)
27 January 2011Company name changed sector industries LTD\certificate issued on 27/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-26
(3 pages)
27 January 2011Company name changed sector industries LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Appointment of Mrs Deborah Kachani as a director (2 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 January 2011 (1 page)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Appointment of Mrs Deborah Kachani as a director (2 pages)
26 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 January 2011 (1 page)
17 January 2011Incorporation
Statement of capital on 2011-01-17
  • GBP 1
(20 pages)
17 January 2011Incorporation
Statement of capital on 2011-01-17
  • GBP 1
(20 pages)