Company NameColoroll Pension Trustees Limited
Company StatusDissolved
Company Number02238335
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameIntercede 553 Limited

Business Activity

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

Directors

Secretary NameMark Aaron Atkinson
NationalityBritish
StatusClosed
Appointed08 July 1994(6 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 09 August 2016)
RoleCompany Director
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Mark Aaron Atkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 09 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameCapital Cranfield Trustees Limited (Corporation)
StatusClosed
Appointed01 May 2007(19 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 09 August 2016)
Correspondence Address5th Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
Director NameRichard Neale
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 October 2004)
RoleRetired
Correspondence AddressMellifont Abbey Barn
Wookey
Wells
Somerset
BA5 1JZ
Director NameEstate Of Mr Francis James Wilson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow Lodge
14 Bridge Street
Hungerford
Berkshire
RG17 0EG
Secretary NameAndrew James Bayliss
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address160 Aldersgate Street
London
EC1A 4HR
Secretary NameMark Stuart Grant
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1994)
RoleCompany Director
Correspondence AddressFlat J Chester House 25 Wickham Road
London
SE4 1PL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 1992)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameThomas Eggar Trust Corporation Limited (Corporation)
StatusResigned
Appointed14 March 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2007)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Francis James Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
6 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
24 December 2013Appointment of Mark Aaron Atkinson as a director (3 pages)
24 December 2013Appointment of Mark Aaron Atkinson as a director (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
25 February 2013Termination of appointment of Francis Wilson as a director (2 pages)
25 February 2013Termination of appointment of Francis Wilson as a director (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Capital Cranfield Trustees Limited on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Capital Cranfield Trustees Limited on 30 June 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 January 2009Director's change of particulars / capital cranfield trustees LIMITED / 19/01/2009 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Director's change of particulars / capital cranfield trustees LIMITED / 19/01/2009 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 30/06/07; no change of members (6 pages)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Return made up to 30/06/07; no change of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 August 2006Return made up to 30/06/06; full list of members (7 pages)
23 August 2006Return made up to 30/06/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Return made up to 30/06/05; full list of members (7 pages)
25 August 2005Return made up to 30/06/05; full list of members (7 pages)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Director's particulars changed (2 pages)
7 September 1999Director's particulars changed (2 pages)
20 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 July 1998Return made up to 30/06/98; no change of members (5 pages)
26 July 1998Return made up to 30/06/98; no change of members (5 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 July 1997Return made up to 30/06/97; full list of members (7 pages)
30 July 1997Return made up to 30/06/97; full list of members (7 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 August 1995Return made up to 30/06/95; no change of members (6 pages)
4 August 1995Return made up to 30/06/95; no change of members (6 pages)
18 July 1994Secretary resigned;new secretary appointed (1 page)
18 July 1994Secretary resigned;new secretary appointed (1 page)
28 July 1991Return made up to 13/07/91; full list of members (6 pages)
28 July 1991Return made up to 13/07/91; full list of members (6 pages)
9 February 1991Return made up to 31/12/90; full list of members (6 pages)
9 February 1991Return made up to 31/12/90; full list of members (6 pages)
13 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 March 1990New director appointed (2 pages)
2 March 1990New director appointed (2 pages)
3 August 1988New director appointed (2 pages)
3 August 1988New director appointed (2 pages)
25 July 1988Director resigned;new director appointed (4 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1988Director resigned;new director appointed (4 pages)
13 June 1988Director resigned;new director appointed (2 pages)
13 June 1988Director resigned;new director appointed (2 pages)
31 March 1988Incorporation (25 pages)
31 March 1988Incorporation (25 pages)