Company NameBruce Coleman Limited
Company StatusDissolved
Company Number00855727
CategoryPrivate Limited Company
Incorporation Date2 August 1965(58 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Bruce Coleman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWatercoombes
West Milton
Bridport
Dorset
DT6 3SJ
Director NameGillian Coleman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressWatercoombes
West Milton
Bridport
Dorset
DT6 3SJ
Secretary NameGillian Coleman
NationalityBritish
StatusCurrent
Appointed22 June 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWatercoombes
West Milton
Bridport
Dorset
DT6 3SJ
Director NameRachel Coleman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(36 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleManager
Correspondence Address4 Victoria Road
Berkhamsted
Hertfordshire
HP4 2JT
Director NameJenny Brown
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleOffice Manager
Correspondence Address22 Culvert Lane
Uxbridge
Middlesex
UB8 2XB
Director NamePeter David James
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount 39 Papercourt Lane
Ripley
Woking
Surrey
GU23 6DS

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£147,948
Cash£149,504
Current Liabilities£450,712

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 January 2008Dissolved (1 page)
1 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
16 June 2005Statement of affairs (9 pages)
5 May 2005Registered office changed on 05/05/05 from: ground floor chalfont house hampden road chalfont st peter buckinghamshire SL9 9RY (1 page)
16 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Return made up to 22/06/04; full list of members (8 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Registered office changed on 05/08/03 from: unit 16 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
4 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 February 2002New director appointed (2 pages)
11 July 2001Return made up to 22/06/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2000Return made up to 22/06/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
4 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 July 1999Return made up to 22/06/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 June 1997Return made up to 22/06/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)