Company NameColcut Southern Limited
Company StatusDissolved
Company Number03674119
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date23 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Isherwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 23 January 2011)
RoleEngineer
Correspondence Address32 Florence Crescent
Southwick
Sunderland
SR5 2EH
Secretary NameBrodia Services Limited (Corporation)
StatusClosed
Appointed26 November 1998(1 day after company formation)
Appointment Duration12 years, 2 months (closed 23 January 2011)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 January 2011Final Gazette dissolved following liquidation (1 page)
23 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2003Dissolution deferment (1 page)
9 January 2003Dissolution deferment (1 page)
9 January 2003Completion of winding up (1 page)
9 January 2003Completion of winding up (1 page)
30 October 2000Order of court to wind up (3 pages)
30 October 2000Order of court to wind up (3 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Return made up to 25/11/99; full list of members (7 pages)
24 February 2000Return made up to 25/11/99; full list of members (7 pages)
10 February 2000Ad 26/11/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 February 2000Ad 12/05/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
10 February 2000Ad 26/11/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 February 2000Ad 12/05/99--------- £ si 50@1=50 £ ic 200/250 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: regrent house 316 beulah hill london SE19 3HF (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: regrent house 316 beulah hill london SE19 3HF (1 page)
25 November 1998Incorporation (16 pages)