Company NameColeslaw 195 Limited
Company StatusDissolved
Company Number02589787
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date22 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePatrick David Grinnell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(1 year after company formation)
Appointment Duration5 years, 4 months (closed 22 July 1997)
RoleCompany Director
Correspondence AddressRookwood London Road
Copdock
Ipswich
Suffolk
IP8 3JD
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 22 July 1997)
RoleManagement Consultant
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Secretary NameCarol Angela Grinnell
NationalityBritish
StatusClosed
Appointed14 September 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 1997)
RoleCompany Director
Correspondence AddressShawlands House
Bunstead Lane Hursley
Winchester
Hampshire
SO21 2LQ
Director NameCarol Angela Grinnell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 1991)
RoleCompany Director
Correspondence AddressRookwood London Road
Copdock
Ipswich
Suffolk
IP8 3JD
Secretary NameCarol Angela Grinnell
NationalityBritish
StatusResigned
Appointed29 July 1991(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressRookwood London Road
Copdock
Ipswich
Suffolk
IP8 3JD
Director NameSusan Lesley Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleConsultant
Correspondence Address18 Goose Green
Sheldons Lane
Hook
Hampshire
RG27 9QY
Secretary NameDoreen Allen
NationalityBritish
StatusResigned
Appointed18 September 1991(6 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address111 Harroway
Andover
Hampshire

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
3 October 1996Receiver ceasing to act (1 page)
2 October 1996Receiver's abstract of receipts and payments (2 pages)
28 February 1996Receiver's abstract of receipts and payments (2 pages)
5 May 1995Administrative Receiver's report (18 pages)
7 March 1995Registered office changed on 07/03/95 from: cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page)