Company NameColcon (Jp-Pp) Limited
DirectorsDavid John Greene and Jonathon Mark Willson
Company StatusDissolved
Company Number01671094
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid John Greene
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(11 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleOil Company Executive
Correspondence AddressSharpthorne
Victoria Road
Southborough
Kent
TN4 0LT
Director NameMr Jonathon Mark Willson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleOil Company Executive
Correspondence AddressCourt Farm
Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed01 June 1995(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameRichard John Dibley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Director
Correspondence Address71 Henwood Green Road
Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameEdward Holder
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1993)
RoleExec Director
Correspondence AddressHumphreys Laurel Lane
Icklesham
Winchelsea
East Sussex
TN36 4AN
Secretary NameRichard John Dibley
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address71 Henwood Green Road
Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1994)
RoleConsultant
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameMr John Leslie Wyatt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE
Secretary NameMr John Leslie Wyatt
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 College Road
Bromsgrove
Worcestershire
B60 2NE

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 1997Dissolved (1 page)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1996Declaration of solvency (3 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 July 1995Return made up to 26/06/95; full list of members (10 pages)
15 May 1995Director's particulars changed (2 pages)