Company NameColebrook & Burgess (Western) Limited
Company StatusDissolved
Company Number02617413
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameNortonmill Limited

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 NameMr David Rose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 weeks, 2 days after company formation)
Appointment Duration20 years, 5 months (closed 29 November 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Ashleigh Grove
Tynemouth
North Shields
Tyne & Wear
NE30 2LA
Director NameAnthony John Stephenson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 weeks, 2 days after company formation)
Appointment Duration20 years, 5 months (closed 29 November 2011)
RoleCo Director
Correspondence Address55 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameAnthony John Stephenson
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCo Director
Correspondence Address55 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011Application to strike the company off the register (2 pages)
5 August 2011Application to strike the company off the register (2 pages)
22 May 2009Appointment terminated secretary robert morton (2 pages)
22 May 2009Appointment Terminated Secretary robert morton (2 pages)
30 March 2009Restoration by order of the court (3 pages)
30 March 2009Restoration by order of the court (3 pages)
16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
2 May 1997Full accounts made up to 30 September 1996 (12 pages)
2 May 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Application for striking-off (1 page)
15 April 1997Application for striking-off (1 page)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
13 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 June 1996Return made up to 05/06/96; no change of members (4 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (1 page)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Particulars of mortgage/charge (8 pages)
17 August 1995Particulars of mortgage/charge (7 pages)
14 June 1995Return made up to 05/06/95; full list of members (7 pages)
14 June 1995Return made up to 05/06/95; full list of members (8 pages)
19 April 1995Full accounts made up to 30 September 1994 (11 pages)
19 April 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 May 1994Full accounts made up to 30 September 1993 (9 pages)
4 May 1994Full accounts made up to 30 September 1993 (9 pages)
2 June 1993Full accounts made up to 30 September 1992 (9 pages)
2 June 1993Full accounts made up to 30 September 1992 (9 pages)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 June 1991Incorporation (15 pages)
5 June 1991Incorporation (15 pages)