Company NameColeman Brothers (Leicester) Limited
Company StatusDissolved
Company Number00925208
CategoryPrivate Limited Company
Incorporation Date29 December 1967(56 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Leslie Henry Coleman
NationalityBritish
StatusClosed
Appointed07 June 1991(23 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Annes Park
Broxbourne
Hertfordshire
EN10 7LA
Director NameMr Raymond Derek Coleman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(26 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address11 Oxenden Drive
Hoddesdon
Hertfordshire
EN11 8QF
Director NameMr Robert Leslie Coleman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(26 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm West End Lane
Essenden
Hatfield
Hertfordshire
AL9 6AZ
Director NameMr David Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(26 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMr Leslie Henry Coleman
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHomestead Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameMr Ronald Derek Coleman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Lodge 94 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP

Location

Registered AddressStation Approach
Windmill Lane
Cheshunt Herts
EN8 9AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£59,115

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
1 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 August 2001Return made up to 07/06/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Accounts made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 07/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998Accounts made up to 31 December 1997 (5 pages)
17 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounts made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
20 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)