Company NameColston Financial Services Ltd.
Company StatusDissolved
Company Number04160914
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Terence Colston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed15 February 2001(same day as company formation)
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£714
Cash£4
Current Liabilities£45,580

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Completion of winding up (1 page)
16 September 2016Completion of winding up (1 page)
29 October 2015Order of court to wind up (2 pages)
29 October 2015Order of court to wind up (2 pages)
23 May 2015Compulsory strike-off action has been suspended (1 page)
23 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Secretary's details changed for Trent Nominees Limited on 1 March 2014 (1 page)
10 March 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 10 March 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Director's details changed for Mr Michael Colston on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Michael Colston on 15 February 2012 (2 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Trent Nominees Limited on 15 February 2010 (2 pages)
31 March 2010Director's details changed for Michael Colston on 15 February 2010 (2 pages)
31 March 2010Secretary's details changed for Trent Nominees Limited on 15 February 2010 (2 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Colston on 15 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 15/02/07; full list of members (2 pages)
23 February 2007Return made up to 15/02/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
27 February 2006Return made up to 15/02/06; full list of members (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 15/02/05; full list of members (6 pages)
23 March 2005Return made up to 15/02/05; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 February 2002Return made up to 15/02/02; full list of members (6 pages)
15 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
15 February 2001Incorporation (15 pages)
15 February 2001Incorporation (15 pages)