Company NameColgran Investments Ltd
Company StatusDissolved
Company Number08034782
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameDOSH Daker Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254a Worsley Road
Swinton
Manchester
M27 0YF
Director NameMr William Lingard
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Worsley Road
Swinton
Manchester
M27 5WW
Director NameAnthony Alfred Daker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Milton Road
Stretford
Manchester
M32 0TQ
Director NameMatthew John Daker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Milton Road
Stretford
Manchester
M32 0TQ

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Perry Hughes
50.00%
Ordinary
50 at £1William Lingard
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 September 2013Company name changed dosh daker LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2013Company name changed dosh daker LIMITED\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Appointment of Mr Perry Hughes as a director (2 pages)
27 June 2013Termination of appointment of Anthony Daker as a director (1 page)
27 June 2013Termination of appointment of Anthony Daker as a director (1 page)
27 June 2013Termination of appointment of Matthew Daker as a director (1 page)
27 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
27 June 2013Appointment of Mr Perry Hughes as a director (2 pages)
27 June 2013Appointment of Mr William Lingard as a director (2 pages)
27 June 2013Registered office address changed from 50 Milton Road Stretford Manchester M32 0TQ United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 50 Milton Road Stretford Manchester M32 0TQ United Kingdom on 27 June 2013 (1 page)
27 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
27 June 2013Termination of appointment of Matthew Daker as a director (1 page)
27 June 2013Appointment of Mr William Lingard as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)