Company NameColvic Developments Limited
Company StatusDissolved
Company Number04014942
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Charles Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh House
Kelveden Road Little Braxted
Witham
Essex
CM8 3LE
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameMr Victor James Pascoe
NationalityBritish
StatusClosed
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 14 Telford Road
Gorse Lane Industrial Estate
Clacton On Sea
CO15 4LP
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)