Company NameColeridge Limited
Company StatusDissolved
Company Number02419968
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 7 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Brian Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleAl2 3dr
Correspondence AddressLavender Way Millfield Lane
Hitchin
Hertfordshire
SG4 7NH
Secretary NameJacqueline Bernice Smith
NationalityBritish
StatusClosed
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressLavender Way Millfield Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7NH
Director NameChristopher Brian Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleAccountant
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL
Director NameMr Garrie Harrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 1992)
RoleAccountant
Correspondence Address8 Bellevue Road
London
W13 8DE
Director NameMr Andrew Richard Turton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 1992)
RoleAccountant
Correspondence Address77 Sydney Road
West Ealing
London
W13 9EZ
Secretary NameGarrie Harrington
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Bellevue Road
London
W13 8DE
Director NameJane Elizabeth Frith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 September 1992)
RoleClerk
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL
Director NameJane Elizabeth Frith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleClerk
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL
Secretary NameChristopher Brian Fox
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address111 Camp Road
St Albans
Hertfordshire
AL1 5HL

Location

Registered Address12 Stuart Road
East Barnet
Herts
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
24 March 1999Full accounts made up to 30 September 1997 (17 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
29 September 1998Return made up to 05/09/98; no change of members (4 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Full accounts made up to 30 September 1996 (8 pages)
23 January 1997Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
11 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1996New director appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 November 1995Return made up to 05/09/95; no change of members (4 pages)
31 January 1995Full accounts made up to 31 March 1994 (7 pages)
10 October 1994Return made up to 05/09/94; full list of members (5 pages)
9 February 1994Full accounts made up to 31 March 1993 (8 pages)
2 November 1993Return made up to 05/09/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1993Director resigned (2 pages)
29 April 1993Full accounts made up to 31 March 1992 (1 page)
23 November 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1992Return made up to 05/09/91; full list of members (7 pages)
22 May 1992Full accounts made up to 31 March 1991 (1 page)
5 September 1989Incorporation (15 pages)