Company NameCOLE Egerton Limited
Company StatusDissolved
Company Number00994279
CategoryPrivate Limited Company
Incorporation Date13 November 1970(53 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSusan Angela Cole
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressBroadfields
7 Bridport Way
Braintree
Essex
CM7 9FJ
Director NameHeather Jean Gilbert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHeath House Palmers Lane
Walberswick
Southwold
Suffolk
IP18 6TD
Secretary NameSimon Alistair Gilbert
NationalityBritish
StatusClosed
Appointed17 January 1998(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address87 Cranford Lane
Hounslow
TW5 9HQ
Director NameJeremy Cole
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleDirector/Solicitor
Correspondence AddressAptonfields
Housnlow Green Barnston
Dunmow
Essex
Cm6
Director NameRichard Gilbert
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 1998)
RoleDirector/Solicitor
Correspondence Address41 Broadclyst Gardens
Thorpe Bay
Essex
SS1 3QS
Secretary NameHeather Jean Gilbert
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 1998)
RoleCompany Director
Correspondence Address41 Broadclyst Gardens
Thorpe Bay
Essex
SS1 3QS

Location

Registered AddressForbes Maclean, 149 Leigh Road
Leigh On Sea
Essex
SS9 1JF
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£464,223
Cash£4,397
Current Liabilities£468,925

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 May 2002Application for striking-off (1 page)
14 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 July 2001Return made up to 17/07/01; full list of members (7 pages)
14 September 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 July 2000Return made up to 17/07/99; full list of members (7 pages)
12 July 2000Registered office changed on 12/07/00 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
25 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 February 1999Return made up to 17/07/98; full list of members (7 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: lloyds bank chambers 109-111 broadway leigh on sea essex SS9 1PH (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Accounts for a small company made up to 30 September 1997 (7 pages)
11 August 1997Return made up to 17/07/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 September 1996Return made up to 17/07/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 August 1995Return made up to 17/07/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)