Company NameColne Contracts Limited
Company StatusDissolved
Company Number02972127
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Desmond Russell Hearn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Irvine Road
Colchester
Essex
CO3 3TT
Secretary NameHelen Belinda Hearn
NationalityBritish
StatusClosed
Appointed28 September 1994(same day as company formation)
RoleSecretary
Correspondence Address72 Broome Grove
Wivenhoe
Colchester
Essex
CO7 9QT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressArmoury House
Armoury Road, West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£19
Current Liabilities£18

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 November 2001Return made up to 28/09/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 October 1999Return made up to 28/09/99; full list of members (6 pages)
22 July 1999Accounts for a medium company made up to 30 September 1998 (11 pages)
13 July 1999Secretary's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Registered office changed on 13/07/99 from: lawley house butt road colchester essex CO3 3DG (1 page)
14 January 1999Return made up to 28/09/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 November 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1997Registered office changed on 05/02/97 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
20 December 1996Return made up to 28/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/12/96
(4 pages)
13 June 1996Full accounts made up to 30 September 1995 (11 pages)
25 October 1995Return made up to 28/09/95; full list of members (6 pages)