Company NameColchester Co-Operative Development Agency Limited
Company StatusDissolved
Company Number02183637
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Leslie Emeny
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleRetired
Correspondence Address135 Maldon Road
Colchester
Essex
CO3 3AX
Director NameWestley Edward Sandford
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleRetired Managing Director
Country of ResidenceEngland
Correspondence Address9 Baines Close
Colchester
Essex
CO3 4AL
Director NameRev Bryan Charles Snaith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleIndustrial Chaplain
Country of ResidenceEngland
Correspondence Address4 Wren Close
Colchester
Essex
CO3 8ZB
Secretary NameWestley Edward Sandford
NationalityBritish
StatusClosed
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Baines Close
Colchester
Essex
CO3 4AL
Director NameCanon Paul Gadsby Brett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleClergyman
Correspondence Address11 Millers Croft
Great Baddow
Chelmsford
Essex
CM2 8JL
Director NameGerald Hugh Daldry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleRetired Teacher
Correspondence Address8 Shelley Road
Colchester
Essex
CO3 4JN
Director NameMr Dennis Statham
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 1995)
RoleLocal Government Officer
Correspondence AddressRavenna House 25 Hubert Road
Colchester
Essex
CO3 3SA

Location

Registered AddressGraphic House
11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Turnover£24

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
29 January 2004Annual return made up to 14/01/04 (4 pages)
29 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 January 2003Annual return made up to 14/01/03 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 February 2002Annual return made up to 14/01/02 (4 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 January 2001Annual return made up to 14/01/01 (4 pages)
30 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 January 2000Annual return made up to 14/01/00 (4 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 January 1999Annual return made up to 14/01/99 (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 February 1998Annual return made up to 14/01/98 (4 pages)
16 December 1997Director resigned (1 page)
18 August 1997Full accounts made up to 31 October 1996 (9 pages)
5 February 1997Annual return made up to 14/01/97 (4 pages)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
12 February 1996Annual return made up to 14/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)