Company NameB. Coles And Sons Limited
DirectorsCathy Jesson and Scorpio Accesories Limited
Company StatusDissolved
Company Number00690050
CategoryPrivate Limited Company
Incorporation Date18 April 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameCathy Jesson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(42 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressSuite 210 Coborn House
3 Coborn Road Docklands
London
E3 2DA
Secretary NameCathy Jesson
NationalityBritish
StatusCurrent
Appointed30 October 2003(42 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressSuite 210 Coborn House
3 Coborn Road Docklands
London
E3 2DA
Director NameScorpio Accesories Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusCurrent
Appointed23 January 2004(42 years, 9 months after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressSuite 210 Coburn House
3 Coburn Road
Docklands
London
E3 2DA
Director NameMr Robert Edwin Coles
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleMotor Trader
Correspondence Address4 Norton Drive Norton Lane
Wythall
Birmingham
B47 6HH
Director NameMichael Ernest Charles Davis
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1998)
RoleAccountant
Correspondence Address9 New College Close
Walsall
West Midlands
WS1 3TF
Secretary NameMichael Ernest Charles Davis
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1998)
RoleAccountant
Correspondence Address9 New College Close
Walsall
West Midlands
WS1 3TF
Secretary NameBeryl Coles
NationalityBritish
StatusResigned
Appointed30 October 1998(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address4 Norton Drive Norton Lane
Wythall
Birmingham
B47 6HH
Director NameSaleem Arif Najabet
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(41 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleConsultant
Correspondence AddressThe Penthouse
100 Bristol Street
Birmingham
West Midlands
B5 7AH
Secretary NameEmma Arif
NationalityBritish
StatusResigned
Appointed01 April 2003(41 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address52 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QQ

Location

Registered AddressC/O Scorpio Accessories Ltd
Suite 210 Coborn House
3 Coborn Road
Docklands London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,800
Cash£3,064
Current Liabilities£480,949

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2006Completion of winding up (1 page)
24 June 2004Order of court to wind up (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: c/o scorpio accesories limitd suite 210 coborn house 3 coburn road docklands london E3 2DA (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: 52 westfield road edgbaston birmingham west midlands B15 3QQ (1 page)
12 February 2004Registered office changed on 12/02/04 from: c/o scorpio accessories suite 210 coborn house 3 coborn road docklands london E3 2DA (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004Secretary resigned (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 723-725 stratford road sparkhill birmingham west midlands B11 4DN (1 page)
2 February 2004Director resigned (1 page)
6 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New secretary appointed (2 pages)
29 January 2003Return made up to 12/12/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 February 2002Return made up to 12/12/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
5 April 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 12/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1999Return made up to 12/12/98; no change of members (5 pages)
16 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 12/12/97; no change of members (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1997Registered office changed on 18/07/97 from: forum drive leicester road rugby warwicks.CV21 1NZ (1 page)
20 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1996Return made up to 12/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Declaration of satisfaction of mortgage/charge (2 pages)