Company NameColes Office Services Limited
DirectorRonald John Stevens
Company StatusDissolved
Company Number02804365
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRonald John Stevens
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSales Director
Correspondence Address5 Clarke Rise
Cold Norton
Chelmsford
Essex
CM3 6JL
Secretary NameRita Woodcock
NationalityBritish
StatusCurrent
Appointed25 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCredit Services
Correspondence Address109 Falmouth Road
Chelmsford
Essex
CM1 5JB
Director NameMr David Nissim Confino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Drake Road
Brockley Park
London
SE4 1QH
Director NameNeil Riordan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1996)
RoleSales
Correspondence Address45 The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LU
Secretary NameJill Penelope Goddard
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address17 Pertwee Drive
Great Baddow
Chelmsford
Essex
CM2 8DY
Secretary NameChristopher Quin
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 1996)
RoleSecretary
Correspondence Address13 Bergholt Road
Colchester
Essex
CO4 5AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House 22 Melton
Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 September 1999Dissolved (1 page)
23 June 1999Return of final meeting in a creditors' voluntary winding up (2 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
10 June 1997Appointment of a voluntary liquidator (1 page)
10 June 1997Registered office changed on 10/06/97 from: ginetta house 157 newland street witham essex (1 page)
10 June 1997Statement of affairs (7 pages)
10 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Accounts made up to 31 March 1996 (8 pages)
24 October 1996Director resigned (1 page)
12 September 1996Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 12/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Ad 25/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1996New director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Accounts made up to 31 March 1995 (8 pages)