Company NameColcroft Demonstration Services Limited
Company StatusDissolved
Company Number02570908
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameMrs Kathleen Patricia Teale
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address32 Halifax Road
Staincliffe
Batley
West Yorkshire
WF17 7BH
Director NameMr Hartley Taylor Mathew
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address172 Kingsway
Ossett
West Yorkshire
WF5 8DW
Director NameBrian William Coles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressElmbury
Danescourt Road
Tettenhall
Wolverhampton
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2000)
RoleAccountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2000)
RoleChartered Accountant
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address38 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 August 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
4 January 2006Return made up to 24/12/05; full list of members (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 January 2005Return made up to 24/12/04; full list of members (7 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 April 2004Return made up to 24/12/03; no change of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 January 2003Return made up to 24/12/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
21 June 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Return made up to 24/12/00; full list of members (7 pages)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
26 January 2000Return made up to 24/12/99; full list of members (7 pages)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 January 1999Return made up to 24/12/98; no change of members (4 pages)
26 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
1 February 1998Return made up to 24/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Registered office changed on 19/08/97 from: brands house kingshill road high wycombe buckinghamshire HP13 5BB (1 page)
4 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 February 1997Return made up to 24/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/97
(6 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Return made up to 24/12/95; no change of members (4 pages)
29 March 1995Full accounts made up to 30 September 1994 (12 pages)
30 July 1991Accounting reference date notified as 30/09 (1 page)
24 May 1991Particulars of mortgage/charge (3 pages)
23 April 1991Registered office changed on 23/04/91 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
23 April 1991Secretary resigned;new secretary appointed (2 pages)
16 April 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1991Company name changed\certificate issued on 10/04/91 (2 pages)
24 December 1990Incorporation (14 pages)