Company NameColorado Silica Sand (UK) Limited
Company StatusDissolved
Company Number01940101
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 7 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDorcas Aldyen Berry
Date of BirthJune 1924 (Born 99 years ago)
NationalityCanadian
StatusClosed
Appointed14 August 1992(7 years after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address107 West Brook Drive
Edmonton
Alberta T6j 2c8
Canada
Director NameWallace Taylor Berry
Date of BirthJuly 1923 (Born 100 years ago)
NationalityCanadian
StatusClosed
Appointed14 August 1992(7 years after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
RoleExecutive
Correspondence Address107 Westbrook Drive
Edmonton
Alberta T6j 2c8
Foreign
Director NameWilliam Carmichael Dunn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed14 August 1992(7 years after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressPO Box 5544
Station L Edmonton
Alberta T6c 4e9
Foreign
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed14 August 1992(7 years after company formation)
Appointment Duration8 years, 10 months (closed 12 June 2001)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameLennart T Erickson Ii
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(7 years after company formation)
Appointment Duration9 months (resigned 12 May 1993)
RoleInsurance Director
Correspondence Address1 Bellita Drive
Pueblo
Colorado 81001
Foreign
Director NameDouglas Phillip Olmen
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 1995)
RoleCompany Director
Correspondence Address310 L Street
Penrose
Colorado 81240
Foreign
Director NameJohn Alway Marsicano Jr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 1996)
RoleAccounting Manger
Correspondence Address1172 Rockafellow Avenue
Canon City
Colorado 81212
United States

Location

Registered Address5 Chancery Lane Cliffords Inn
London
EC4A 1BU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2000Return made up to 14/08/99; full list of members (7 pages)
20 March 2000Return made up to 14/08/98; no change of members (5 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
12 September 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
13 February 1996Return made up to 14/08/95; full list of members (7 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)