Company NameColumbia Offset (UK) Limited
DirectorsMichael Chester Hughes and Roger Chester Hughes
Company StatusDissolved
Company Number01707809
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Chester Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Correspondence Address2 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMr Roger Chester Hughes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Correspondence AddressNorth End House
The Green
Rottingdean
Sussex
BN2 7HA
Secretary NameMrs Mary Philomena Hughes
NationalityBritish
StatusCurrent
Appointed27 September 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressNorth End House
The Green
Rottingdean
Sussex
BN2 7HA
Director NameMr Jeremy Ian Chester Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCo Director
Correspondence Address258 Ivydale Road
London
SE15 3DF

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 1998Dissolved (1 page)
30 April 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
12 April 1996Appointment of a voluntary liquidator (1 page)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1996Registered office changed on 13/03/96 from: 27 cavendish road sutton surrey SM2 5EY (1 page)
18 February 1996Registered office changed on 18/02/96 from: 43 lower belgrave street SW1W 0LS (1 page)
26 September 1995Return made up to 27/09/95; no change of members (4 pages)
18 September 1995Full accounts made up to 30 June 1995 (10 pages)