Company NameColbrook Plastics Limited
Company StatusDissolved
Company Number00980503
CategoryPrivate Limited Company
Incorporation Date27 May 1970(53 years, 11 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 02 November 2010)
RolePromotions Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Secretary NameMrs Hilkka Brooking
NationalityFinnish
StatusClosed
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrammond
Mill Hill
Shenfield
Essex
CM15 8EU
Director NameMrs Hilkka Brooking
Date of BirthJune 1946 (Born 77 years ago)
NationalityFinnish
StatusClosed
Appointed02 January 1992(21 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 02 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrammond
Mill Hill
Shenfield
Essex
CM15 8EU

Location

Registered Address344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£48,729
Cash£21,147
Current Liabilities£123,694

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
20 April 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
20 April 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page)
25 January 2010Director's details changed for Mrs Hilkka Brooking on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mrs Hilkka Brooking on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 6,596
(7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 6,596
(7 pages)
25 January 2010Director's details changed for Trevor Brooking on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Trevor Brooking on 31 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2007Return made up to 31/12/06; full list of members; amend (6 pages)
27 June 2007Return made up to 31/12/06; full list of members; amend (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (4 pages)
13 February 2007Return made up to 31/12/06; full list of members (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (5 pages)
9 February 2000Return made up to 31/12/99; full list of members (5 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
26 September 1995£ nc 1000/10000 20/09/95 (1 page)
26 September 1995Ad 20/09/95--------- £ si 5697@1=5697 £ ic 899/6596 (2 pages)
26 September 1995£ nc 1000/10000 20/09/95 (1 page)
26 September 1995Ad 20/09/95--------- £ si 5697@1=5697 £ ic 899/6596 (2 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)