Company NameColne Plastering Limited
Company StatusDissolved
Company Number06019263
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRichard Cranfield
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 16 January 2018)
RolePlasterer
Correspondence Address8 Mansion House Salamanca
Colchester
Essex
CO2 9GH
Director NameMr Graham Victor Saunders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Rowhedge
Colchester
Essex
CO5 7ES
Secretary NameMr John Heath
StatusResigned
Appointed01 December 2017(10 years, 12 months after company formation)
Appointment Duration6 days (resigned 07 December 2017)
RoleCompany Director
Correspondence Address9 Lancaster Approach
Colchester
Essex
CO4 9AF
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Cranfield
100.00%
Ordinary

Financials

Year2014
Net Worth£9,611
Current Liabilities£110,268

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2017Termination of appointment of John Heath as a secretary on 7 December 2017 (1 page)
7 December 2017Termination of appointment of John Heath as a secretary on 7 December 2017 (1 page)
4 December 2017Appointment of Mr John Heath as a secretary on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr John Heath as a secretary on 1 December 2017 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Director's details changed for Richard Cranfield on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Richard Cranfield on 3 April 2017 (2 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50
(3 pages)
11 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50
(3 pages)
6 February 2016Compulsory strike-off action has been suspended (1 page)
6 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50
(3 pages)
30 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50
(3 pages)
9 January 2015Purchase of own shares. (5 pages)
9 January 2015Purchase of own shares. (5 pages)
9 January 2015Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 50
(4 pages)
9 January 2015Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 50
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 April 2014Termination of appointment of Graham Saunders as a director (1 page)
17 April 2014Termination of appointment of Graham Saunders as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
15 April 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
15 April 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 June 2007New director appointed (1 page)
28 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2007New director appointed (1 page)
28 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)