Company NameDavid Cole Limited
Company StatusDissolved
Company Number03931204
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous NamesHouse And Gardens Limited and Shopping Inspiration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Charles Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleContract Furnishing Services
Country of ResidenceUnited Kingdom
Correspondence Address44 Hatchcroft Gardens
Elmstead Market
Colchester
Essex
CO7 7AJ
Secretary NameMrs Hilary Ann Cole
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleComputer Admin
Correspondence Address44 Hatchcroft Gardens
Elmstead Market
Colchester
Essex
CO7 7AJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.davidcole.co.uk

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Charles Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£7,440
Cash£17,932
Current Liabilities£10,492

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 June 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 February 2010Director's details changed for Mr David Charles Cole on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Mr David Charles Cole on 23 February 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Secretary's change of particulars / hilary cole / 23/02/2009 (2 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Director's change of particulars / david cole / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / david cole / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / david cole / 23/02/2009 (1 page)
23 February 2009Director's change of particulars / david cole / 23/02/2009 (1 page)
23 February 2009Secretary's change of particulars / hilary cole / 23/02/2009 (2 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Location of debenture register (1 page)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
5 March 2007Location of debenture register (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe, colchester essex CO7 9DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe, colchester essex CO7 9DP (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Secretary's particulars changed (1 page)
9 March 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 September 2003Company name changed shopping inspiration LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed shopping inspiration LIMITED\certificate issued on 03/09/03 (2 pages)
20 March 2003Return made up to 22/02/03; full list of members (6 pages)
20 March 2003Return made up to 22/02/03; full list of members (6 pages)
2 November 2002Accounts made up to 31 December 2001 (1 page)
2 November 2002Accounts made up to 31 December 2001 (1 page)
31 July 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
31 July 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
17 July 2002Accounts made up to 30 September 2001 (1 page)
17 July 2002Accounts made up to 30 September 2001 (1 page)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 June 2001Accounts made up to 30 September 2000 (3 pages)
28 June 2001Accounts made up to 30 September 2000 (3 pages)
11 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
28 November 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
24 August 2000Company name changed house and gardens LIMITED\certificate issued on 25/08/00 (2 pages)
24 August 2000Company name changed house and gardens LIMITED\certificate issued on 25/08/00 (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
7 April 2000Registered office changed on 07/04/00 from: 7 collingwood road witham essex CM8 2DY (1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Director resigned (1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2000Registered office changed on 07/04/00 from: 7 collingwood road witham essex CM8 2DY (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
22 February 2000Incorporation (10 pages)
22 February 2000Incorporation (10 pages)