Company NameColumbia Ribbon Manufacturing Company Limited
Company StatusDissolved
Company Number01277895
CategoryPrivate Limited Company
Incorporation Date20 September 1976(47 years, 7 months ago)
Dissolution Date14 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameMr Martin John Reece
NationalityBritish
StatusClosed
Appointed14 February 2003(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridge Way
Edenbridge
Kent
TN8 6AR
Director NameMr Patrick John McCarron
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(27 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Winsford Road
Catford
London
SE6 4LS
Director NameMr Martin John Reece
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(27 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ridge Way
Edenbridge
Kent
TN8 6AR
Director NameMr Michael John Simon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(27 years, 3 months after company formation)
Appointment Duration8 years, 12 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffhurst Barn
Nr Whitehouse Farm
Edenbridge
Kent
TN8 6QG
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years after company formation)
Appointment Duration1 year (resigned 29 September 1993)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed29 September 1992(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressEndon Hays Farm Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0RX
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(19 years after company formation)
Appointment Duration9 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1996(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleInvestment Manager
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed27 June 1996(19 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 2003)
RoleChief Executive
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Secretary NameRoger Leonard Burdett
NationalityBritish
StatusResigned
Appointed14 June 2000(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Director NamePaul Richard Bullock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address1 Millview
Alwalton
Peterborough
PE7 3UW
Director NameMr Stephen John Millson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Green Dragon Lane
London
N21 2LD
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

100 at £1Columbia Ribbon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,309,884
Gross Profit£524,714
Net Worth£39,333
Cash£8,800
Current Liabilities£633,419

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Notice of move from Administration to Dissolution (14 pages)
27 March 2012Administrator's progress report to 15 March 2012 (12 pages)
29 November 2011Result of meeting of creditors (30 pages)
9 November 2011Statement of administrator's proposal (29 pages)
14 October 2011Statement of affairs with form 2.14B (10 pages)
30 September 2011Registered office address changed from Kangley Bridge Road London SE26 5AW on 30 September 2011 (2 pages)
27 September 2011Appointment of an administrator (1 page)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 October 2006Return made up to 29/09/06; full list of members (2 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 October 2005Return made up to 29/09/05; full list of members (2 pages)
24 July 2005Full accounts made up to 30 September 2004 (13 pages)
14 October 2004Return made up to 29/09/04; full list of members (7 pages)
23 July 2004Full accounts made up to 30 September 2003 (19 pages)
28 February 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
28 October 2003Return made up to 29/09/03; full list of members (7 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Full accounts made up to 30 September 2002 (19 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
18 October 2002Return made up to 29/09/02; full list of members (8 pages)
29 July 2002Full accounts made up to 30 September 2001 (15 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Accounting reference date extended from 26/08/01 to 30/09/01 (1 page)
1 June 2001Full accounts made up to 26 August 2000 (18 pages)
10 January 2001Accounting reference date extended from 30/06/00 to 26/08/00 (1 page)
6 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Return made up to 29/09/00; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
4 October 1999Return made up to 29/09/99; full list of members (7 pages)
28 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 June 1999 (13 pages)
30 March 1999Full accounts made up to 30 June 1998 (15 pages)
5 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 May 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Full accounts made up to 30 June 1997 (15 pages)
3 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/98
(2 pages)
3 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/03/98
(2 pages)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
3 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 July 1997New director appointed (2 pages)
20 May 1997Return made up to 29/09/96; no change of members (10 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
28 July 1996Full accounts made up to 31 March 1996 (16 pages)
17 July 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 July 1996Registered office changed on 17/07/96 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
10 July 1996Particulars of mortgage/charge (13 pages)
10 July 1996Declaration of assistance for shares acquisition (7 pages)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
29 September 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 1995Company name changed kolok manufacturing company limi ted\certificate issued on 02/03/95 (4 pages)
23 August 1994Memorandum and Articles of Association (3 pages)