Company NameCecil Coleman Limited
Company StatusDissolved
Company Number00194137
CategoryPrivate Limited Company
Incorporation Date3 December 1923(100 years, 5 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRenata Coleman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(71 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressHumewood Castle
Kiltegan County Wicklow
Ireland
Irish
Director NameMr Robert James Carr
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable End Austell Gardens
Mill Hill
London
NW7 4NS
Director NameAnnabel Coleman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(69 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address104 Eaton Place
London
SW1X 8LP
Director NameAnthony Coleman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(69 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address104 Eaton Place
London
SW1X 8LP
Secretary NamePauline Finer
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address117 Hampden Way
Southgate
London
N14 5AV
Director NameMr John Lucas Murrell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(71 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 1996)
RoleCompany Director
Correspondence Address2 Lawrence Grove
Binfield
Bracknell
Berkshire
RG12 5BL
Director NamePatrick Gerard Hayes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1995(71 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 1996)
RoleSales And Marketing
Correspondence Address6 Old Stable Mews
Mountgrove Road
London
N5 2LR

Location

Registered AddressTower Hse
Lea Valley Trading Est
Angel Rd
Edmonton London
N18 3HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
28 August 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
28 June 1996Secretary resigned (1 page)
17 April 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Director resigned;new director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)