Company NameColibri Tobacco Limited
Company StatusDissolved
Company Number00747527
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Eugene Selig Lowenthal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address1a Bath Road
London
W6 1LL
Director NameMr Hans Jack Lowenthal
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address7 Sheffield Terrace
London
NW8 7NG
Secretary NameMr Richard Michael Duval
NationalityBritish
StatusResigned
Appointed06 July 1991(28 years, 5 months 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 NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(31 years, 8 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(31 years, 8 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(31 years, 8 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

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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