Company NameColibri Lighters Limited
Company StatusDissolved
Company Number00276542
CategoryPrivate Limited Company
Incorporation Date2 June 1933(90 years, 10 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 NamePhilip Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 1992)
RoleCompany Director
Correspondence Address1 Pilgrims Lane
London
NW3 1SJ
Director NameMr Richard Michael Duval
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address1 Peelings Cottages
Milton St
Hankham
East Sussex
BN24 5AU
Director NameDavid Eugene Selig Lowenthal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressFlat 5
79 Sinclair Road
London
W14 0NR
Director NameMr Hans Jack Lowenthal
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address7 Sheffield Terrace
London
NW8 7NG
Director NameHerta Lowenthal
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressPenthouse 17 Grove End Road
London
NW8 9SD
Director NameStuart Harris Tibber
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 1994)
RoleCompany Director
Correspondence Address6 Hall Gate
London
NW8 9PG
Secretary NameMr Richard Michael Duval
NationalityBritish
StatusResigned
Appointed06 July 1991(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address1 Peelings Cottages
Milton St
Hankham
East Sussex
BN24 5AU
Director NameMr Bryan David Jenkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(58 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address10 Fermoy Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HA
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(61 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameStephen Leonard Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(61 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressLong Acres Newfield Lane
Dore
Sheffield
S17 3DA
Secretary NameChristopher Thomas Harrison
NationalityBritish
StatusResigned
Appointed20 September 1994(61 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 1998)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,592,540
Gross Profit£1,053,938
Net Worth-£582,525
Cash£15,502
Current Liabilities£2,338,501

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Notice of Constitution of Liquidation Committee (3 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (6 pages)
9 March 1999Liquidators statement of receipts and payments (19 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 December 1998Director resigned (1 page)
24 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Registered office changed on 13/03/98 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page)
9 March 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Notice of Constitution of Liquidation Committee (2 pages)
6 March 1998Statement of affairs (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (23 pages)
21 July 1997Return made up to 03/07/97; full list of members (6 pages)
3 February 1997Full group accounts made up to 31 December 1995 (25 pages)
19 December 1996Return made up to 03/07/96; no change of members (4 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 May 1996Full group accounts made up to 31 December 1994 (25 pages)
10 October 1995Return made up to 03/07/95; change of members (12 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 69/70 warren street london W1P 6AD (1 page)