Company NameBernard Coleman Limited
Company StatusDissolved
Company Number00396537
CategoryPrivate Limited Company
Incorporation Date27 June 1945(78 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBernard Coleman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration24 years, 1 month (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Burghley House
Somerset Road
Wimbledon
London
SW19 5JB
Director NameJames Fairclough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(62 years after company formation)
Appointment Duration8 years, 1 month (closed 18 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Salt Box
Lower Road
Fetcham
Surrey
Kt22 9h
Director NameJoyce Coleman
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(66 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Burghley House
Somerset Road
Wimbledon
London
SW19 5JB
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed24 November 2010(65 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2015)
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAnthony John Coleman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 July 1993)
RoleCompany Director
Correspondence Address10 Prince William Close
Worthing
West Sussex
BN14 0AZ
Secretary NameAnthony John Coleman
NationalityBritish
StatusResigned
Appointed25 July 1991(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 July 1993)
RoleCompany Director
Correspondence Address10 Prince William Close
Worthing
West Sussex
BN14 0AZ
Secretary NamePauline Mary Kendrick
NationalityBritish
StatusResigned
Appointed24 July 1993(48 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 24 November 2010)
RoleCompany Director
Correspondence AddressMoonstone
Pilgrims Way Westhumble
Dorking
Surrey
RH5 6AP

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40k at £0.2Colken Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£562,268
Cash£217,770
Current Liabilities£18,965

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015 (1 page)
16 March 2015Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page)
15 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
15 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 May 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
(6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Appointment of Joyce Coleman as a director (2 pages)
11 May 2012Appointment of Joyce Coleman as a director (2 pages)
12 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Pauline Kendrick as a secretary (1 page)
9 December 2010Appointment of Wsm Services Limited as a secretary (2 pages)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
9 December 2010Appointment of Wsm Services Limited as a secretary (2 pages)
9 December 2010Termination of appointment of Pauline Kendrick as a secretary (1 page)
9 December 2010Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010 (1 page)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Return made up to 29/07/09; full list of members (4 pages)
3 September 2009Return made up to 29/07/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Director's change of particulars / bernard coleman / 15/08/2008 (1 page)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Director's change of particulars / bernard coleman / 15/08/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 October 2007Return made up to 29/07/07; no change of members (6 pages)
5 October 2007Return made up to 29/07/07; no change of members (6 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 August 2005Return made up to 29/07/05; full list of members (6 pages)
15 August 2005Return made up to 29/07/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
17 August 2004Return made up to 29/07/04; full list of members (6 pages)
17 August 2004Return made up to 29/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
7 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
20 March 2003Registered office changed on 20/03/03 from: moonstone pilgrims way, westhumble dorking surrey RH5 6AP (1 page)
20 March 2003Registered office changed on 20/03/03 from: moonstone pilgrims way, westhumble dorking surrey RH5 6AP (1 page)
15 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
15 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
23 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 August 2001Return made up to 25/07/01; full list of members (6 pages)
3 August 2001Return made up to 25/07/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 August 2000 (9 pages)
27 April 2001Full accounts made up to 31 August 2000 (9 pages)
4 August 2000Return made up to 25/07/00; full list of members (6 pages)
4 August 2000Return made up to 25/07/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 August 1999 (9 pages)
12 May 2000Full accounts made up to 31 August 1999 (9 pages)
5 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
5 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
17 May 1999Full accounts made up to 31 August 1998 (9 pages)
17 May 1999Full accounts made up to 31 August 1998 (9 pages)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
8 May 1998Full accounts made up to 31 August 1997 (8 pages)
11 August 1997Return made up to 25/07/97; full list of members (6 pages)
11 August 1997Return made up to 25/07/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 August 1996 (9 pages)
9 April 1997Full accounts made up to 31 August 1996 (9 pages)
23 July 1996Return made up to 25/07/96; no change of members (4 pages)
23 July 1996Return made up to 25/07/96; no change of members (4 pages)
14 May 1996Full accounts made up to 31 August 1995 (8 pages)
14 May 1996Full accounts made up to 31 August 1995 (8 pages)
26 July 1995Return made up to 25/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Return made up to 25/07/95; no change of members
  • 363(287) ‐ Registered office changed on 26/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1945Certificate of incorporation (2 pages)
27 June 1945Certificate of incorporation (2 pages)