Company NameColne Cargo Container Services Limited
Company StatusDissolved
Company Number03372535
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date9 May 2006 (18 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDr Leroy Peter Jaschok
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCargo House
Hawkins Road
Colchester
CO2 8JY
Secretary NameJane Claire Jaschok
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCargo House
Hawkins Road
Colchester
CO2 8JY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Net Worth£21,814
Cash£1,621

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/04
(6 pages)
12 February 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
13 May 2003Return made up to 19/05/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 19/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 May 1998Return made up to 19/05/98; full list of members (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
28 May 1997New secretary appointed (2 pages)
19 May 1997Incorporation (10 pages)