Company NameKolok Manufacturing Company Limited
DirectorsPaul Richard Bullock and Stephen John Millson
Company StatusActive
Company Number00182936
CategoryPrivate Limited Company
Incorporation Date6 July 1922(101 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Richard Bullock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(78 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address1 Millview
Alwalton
Peterborough
PE7 3UW
Director NameMr Stephen John Millson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(78 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Green Dragon Lane
London
N21 2LD
Secretary NameMr Martin John Reece
NationalityBritish
StatusCurrent
Appointed14 February 2003(80 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridge Way
Edenbridge
Kent
TN8 6AR
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(70 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 1993)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(70 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(70 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(70 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 September 1992(70 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressEndon Hays Farm Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0RX
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(73 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(74 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleInvestment Manager
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1996(74 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed27 June 1996(74 years after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(74 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(74 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(74 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2003)
RoleChief Executive
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Secretary NameRoger Leonard Burdett
NationalityBritish
StatusResigned
Appointed14 June 2000(77 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(74 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressKangley Bridge Road
London
SE26 5AW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,967

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 August 2017Restoration by order of the court (3 pages)
7 August 2017Restoration by order of the court (3 pages)
7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
28 October 2003Return made up to 29/09/03; full list of members (7 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
18 October 2002Return made up to 29/09/02; full list of members (8 pages)
14 August 2002Full accounts made up to 30 September 2001 (12 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Accounting reference date extended from 26/08/01 to 30/09/01 (1 page)
1 June 2001Full accounts made up to 26 August 2000 (9 pages)
22 January 2001Accounting reference date extended from 30/06/00 to 26/08/00 (1 page)
6 November 2000New director appointed (2 pages)
31 October 2000Return made up to 29/09/00; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
4 October 1999Return made up to 29/09/99; full list of members (7 pages)
28 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 June 1999 (10 pages)
22 February 1999Full accounts made up to 30 June 1998 (11 pages)
5 October 1998Return made up to 29/09/98; no change of members (5 pages)
5 June 1998Return made up to 29/09/97; full list of members; amend (10 pages)
5 June 1998Secretary's particulars changed (1 page)
21 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Full accounts made up to 30 June 1997 (11 pages)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
8 October 1997Return made up to 29/09/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 July 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
2 September 1996Ad 28/06/96--------- £ si [email protected]=3700000 £ ic 1715574/5415574 (2 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1996£ nc 1800000/5500000 28/06/96 (1 page)
28 July 1996Full accounts made up to 31 March 1996 (13 pages)
17 July 1996Registered office changed on 17/07/96 from: cornwall road smethwick warley west midlands. B66 2LB (1 page)
17 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
10 July 1996Declaration of assistance for shares acquisition (8 pages)
10 July 1996Particulars of mortgage/charge (13 pages)
10 July 1996Declaration of assistance for shares acquisition (7 pages)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 1996Memorandum and Articles of Association (3 pages)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
6 October 1995Full accounts made up to 31 March 1995 (18 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
2 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)