Company NameColumbia Saw Works Limited
Company StatusDissolved
Company Number00851595
CategoryPrivate Limited Company
Incorporation Date14 June 1965(58 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kenneth Carl
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director/Saw Sharpener
Correspondence AddressFlat 7 Ellen Court
The Ridgeway Chingford
London
E4 6PT
Secretary NameMr Kenneth Carl
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressFlat 7 Ellen Court
The Ridgeway Chingford
London
E4 6PT
Director NameKevin Carl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(30 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 21 June 2005)
RoleSaw Doctor
Correspondence Address38 Southern Drive
Loughton
Essex
IG10 3BU
Director NameMr Brian Carl
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 1996)
RoleCompany Director/Saw Sharpener
Correspondence Address116 The Ridgeway
London
E4 6PU

Location

Registered Address120 Hackney Road
London
E2 7QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Turnover£67,200
Gross Profit£30,783
Net Worth£25,355
Current Liabilities£23,533

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
8 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
24 March 2003Return made up to 05/01/03; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
21 March 2002Return made up to 05/01/02; full list of members (6 pages)
17 April 2001Full accounts made up to 30 June 2000 (10 pages)
21 January 2001Return made up to 05/01/01; full list of members (6 pages)
24 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 January 2000Return made up to 05/01/00; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Full accounts made up to 30 June 1998 (10 pages)
16 June 1998Full accounts made up to 30 June 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (11 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 April 1996New director appointed (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996Declaration of assistance for shares acquisition (4 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)