Company NameComcols Limited
Company StatusDissolved
Company Number03438221
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 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 NameNicholas Collins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address271 Barnard Road
Galleywood
Chelmsford
Essex
CM2 8RU
Secretary NamePaul Williams
NationalityBritish
StatusClosed
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Spring Rise
Galleywood
Chelmsford
Essex
CM2 8SH
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£17,079
Net Worth£1
Cash£1,743
Current Liabilities£1,742

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
11 October 2005Return made up to 23/09/05; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
7 October 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
30 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
9 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
9 October 2002Return made up to 23/09/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
20 September 2001Return made up to 23/09/01; full list of members (6 pages)
5 October 2000Return made up to 23/09/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 August 2000 (10 pages)
22 February 2000Full accounts made up to 31 August 1999 (10 pages)
10 February 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
6 January 2000Return made up to 23/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1999Registered office changed on 02/12/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
17 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 October 1998Return made up to 23/09/98; full list of members (6 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
23 September 1997Incorporation (17 pages)