Company NameCOLE Machinery Limited
Company StatusDissolved
Company Number02155467
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMargaret Mary Cole
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(10 years after company formation)
Appointment Duration6 years, 10 months (closed 29 June 2004)
RoleCo Director
Correspondence Address16 Ranelagh Road
East Ham
London
E6 2SL
Director NameLouise Mary Seaton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 29 June 2004)
RoleCompany Director
Correspondence Address58 Birch Road
Romford
Essex
RM7 8EP
Secretary NameFrancis Bernard Cole
NationalityBritish
StatusClosed
Appointed31 August 2002(15 years after company formation)
Appointment Duration1 year, 10 months (closed 29 June 2004)
RoleSecretary
Correspondence Address16 Ranelagh Road
East Ham
London
E6 2SL
Director NameFrancis Bernard Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1987(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2002)
RoleCo Director
Correspondence Address16 Ranelagh Road
East Ham
London
E6 2SL
Secretary NameFrancis Bernard Cole
NationalityBritish
StatusResigned
Appointed17 February 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address16 Ranelagh Road
East Ham
London
E6 2SL
Secretary NameDeborah Elaine Slade
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2002)
RoleSecretary
Correspondence Address193 The Broadway
Loughton
Essex
IG10 3TE

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£220,637
Gross Profit£10,215
Net Worth-£9,479
Current Liabilities£21,465

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
15 March 2002Return made up to 17/02/02; full list of members (6 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 March 1999Return made up to 17/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 September 1997Full accounts made up to 31 March 1996 (13 pages)
29 July 1997Return made up to 17/02/97; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1995 (13 pages)
23 February 1996Full accounts made up to 31 March 1994 (13 pages)
18 February 1996Return made up to 17/02/96; full list of members (6 pages)