Company NameColebrooke Nominees Limited
Company StatusDissolved
Company Number00442425
CategoryPrivate Limited Company
Incorporation Date19 September 1947(76 years, 7 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Secretary NameDeborah Ann Saunders
NationalityBritish
StatusClosed
Appointed27 March 1997(49 years, 6 months after company formation)
Appointment Duration8 years (closed 05 April 2005)
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameMr Christopher James Manville
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(53 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChillyhill Cottage
Pagans Hill, Chew Stoke
Bristol
BS40 8UG
Director NameDr Axel Anthony Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(53 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCombe Farm
The Coombe
Compton Martin
Somerset
BS40 6JD
Director NameDavid Ives
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 June 1993)
RolePension Fund Manager
Correspondence AddressGoulceby House
Top Lane, Goulceby
Louth
Lincolnshire
LN11 9TZ
Director NameMs Elizabeth Christie Rae
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1992)
RoleInvestment Manager
Correspondence Address26 Kimbell Gardens
London
SW6 6QQ
Director NameJames Parry Quick
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 June 1993)
RoleInvestment Manager
Correspondence Address23 Vale Road
Mitcham
Surrey
CR4 1NP
Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1997)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameRowland Paul Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 1995)
RoleCompliance Officer
Correspondence Address16 Ashley Mansions
Vauxhall Bridge Road
London
SW1V 1BS
Director NameJames Crawford Grieve
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1993)
RoleFund Manager
Correspondence Address39 Princes Avenue
Finchley
London
N3 2DA
Director NameChristopher Martin Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 1992)
RoleInvestment Manager
Correspondence Address4 Succombs Place
Warlingham
Surrey
CR6 9JQ
Director NameRichard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressOakley Chenies Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameTimothy Michael Doolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(45 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 1996)
RoleBusiness Systems Manager
Correspondence Address20 Denning Road
London
NW3 1SY
Director NameNeil Richard Page
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 1997)
RoleFinancial Controller
Correspondence Address14 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMr John Richard Morley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(45 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 January 1994)
RoleAdministration And Systems Dir
Correspondence Address1 Frouds Close
Hook
Basingstoke
Hampshire
RG27 9NE
Director NameMr Allan Frederick Gibbins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(45 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalmons
Salmons Lane
Whyteleafe
Surrey
CR3 0HB
Director NameLindsay James Hawthorn Johnston
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(45 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns
5 Wexford Road
London
SW12 8NH
Director NameRichard Negus
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1996)
RoleTrust Accountant
Correspondence Address7 Homebridge
Great Sampford
Saffron Walden
Essex
CB10 2SB
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(49 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 August 1997)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameMr Stephen Derek Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(49 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DE
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(49 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 August 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(49 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameRichard Edward Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(49 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2001)
RoleBanker
Correspondence Address22 Uplands
Beckenham
Kent
BR3 3NB
Director NameDavid Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(49 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 August 1998)
RoleBank Manager
Correspondence Address40 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameStephen John Summerbee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(50 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2000)
RoleAccountant
Correspondence Address36 Mariners Drive
Sneyd Park
Bristol
BS9 1QG
Director NameAndrew Reid Macpherson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(52 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2001)
RoleChartered Accountant
Correspondence Address4 Buchanans Wharf (South)
Ferry Street
Bristol
Avon
BS1 6HJ
Director NameKendall Harris Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(53 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address47 Richmond Place
Lansdown
Bath
Somerset
BA1 5QA
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 August 1992(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2005Director resigned (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
19 August 2003Return made up to 28/07/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 August 2001Return made up to 28/07/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 August 2000Return made up to 28/07/00; full list of members (6 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
24 August 1999Full accounts made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 28/07/99; full list of members (7 pages)
17 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
30 July 1998Return made up to 28/07/98; full list of members (10 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
8 August 1997Return made up to 28/07/97; full list of members (5 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (1 page)
27 March 1997Registered office changed on 27/03/97 from: 100 wood street, london EC2P 2AJ (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
20 January 1997New director appointed (1 page)
14 January 1997Director resigned (1 page)
6 August 1996Return made up to 28/07/96; no change of members (6 pages)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 August 1995Return made up to 28/07/95; change of members (18 pages)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
7 April 1995Director resigned (4 pages)