Company NameGEO. Coleman (Lea Valley) Produce Limited
Company StatusDissolved
Company Number02009499
CategoryPrivate Limited Company
Incorporation Date11 April 1986(38 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian John Hibberd
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(21 years, 4 months after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio
Debden Road Debden Green
Loughton
Essex
IG10 2NY
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 13 August 2008)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameStuart Gerrard
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 January 1994)
RoleCertified Accountant
Correspondence Address99a Theobald Street
Borehamwood
Hertfordshire
WD6 4PT
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameKenneth Philip Hicks
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressBroomershill Farm Broomers Hill Lane
Pulborough
West Sussex
RH20 2HZ

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
4 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 March 2005Return made up to 31/12/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)