Company NameKolmetals Limited
Company StatusDissolved
Company Number02884199
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 4 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameColchester Metals Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Wright
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(2 weeks, 2 days after company formation)
Appointment Duration8 years (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abercorn Way
Witham
Essex
CM8 2UF
Secretary NameMr Phillip John Willmot
NationalityBritish
StatusResigned
Appointed20 January 1994(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressAcorns 4 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8a The Street
Wickham Bishops
Witham
Essex
CM8 3NN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWickham Bishops
WardWickham Bishops and Woodham
Built Up AreaWickham Bishops

Financials

Year2014
Turnover£75,702
Gross Profit£74,151
Net Worth-£3,499
Cash£67,375
Current Liabilities£90,434

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
17 March 2000Secretary resigned (1 page)
12 February 1998Return made up to 04/01/98; full list of members (6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
4 April 1997Registered office changed on 04/04/97 from: 10A the street wickham bishops witham essex CM8 3NN (1 page)
4 April 1997Return made up to 04/01/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 January 1996 (16 pages)
22 October 1996Registered office changed on 22/10/96 from: olivers farm maldon road witham essex CM8 3HY (1 page)
19 April 1996Company name changed colchester metals LIMITED\certificate issued on 22/04/96 (2 pages)
13 April 1996Full accounts made up to 31 January 1995 (11 pages)
14 February 1996Return made up to 04/01/96; no change of members (4 pages)
6 June 1995Return made up to 04/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)