Company NameColemans (International) Plc
DirectorsFraser Grenville Teague and Daniel James O Doherty
Company StatusDissolved
Company Number02862481
CategoryPublic Limited Company
Incorporation Date14 October 1993(30 years, 5 months ago)
Previous NamePas (International) Plc

Business Activity

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

Directors

Director NameFraser Grenville Teague
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(1 month after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Correspondence Address5 Rydens Road
Walton On Thames
Surrey
KT12 3AA
Secretary NameFraser Grenville Teague
NationalityBritish
StatusCurrent
Appointed16 November 1993(1 month after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Correspondence Address5 Rydens Road
Walton On Thames
Surrey
KT12 3AA
Director NameDaniel James O Doherty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressThe Grange
Thelveton
Diss
Norfolk
IP21 4EP
Secretary NameMr Michael Jones
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address182 Caerphilly Road
Cardiff
South Glamorgan
CF4 4QH
Wales
Director NameAlexander Neilson McPhail
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 1994)
RoleChartered Accountant
Correspondence Address5 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Director NameMichael Rodney Carrington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressColemans Farm
Finchingfield
Braintree
Essex
CM7 4PE
Director NamePeter Ellis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1994)
RoleCompany Director
Correspondence Address14 Langley Common Road
Barkham
Wokingham
Berkshire
RG11 4TS
Secretary NameAlexander Neilson McPhail
NationalityBritish
StatusResigned
Appointed24 May 1994(7 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 1994)
RoleCompany Director
Correspondence Address5 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Secretary NameMr Thomas Oliver Gray
NationalityBritish
StatusResigned
Appointed18 August 1994(10 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameEric Morris
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 29 August 1995)
RoleConsultant And Author
Correspondence Address23 Marine Drive
Barry
Vale Of Glamorgan
CF62 6QP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 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
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 December 2002Dissolved (1 page)
7 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
25 September 2002Return of final meeting of creditors (1 page)
30 July 2002Notice of completion of voluntary arrangement (4 pages)
2 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (5 pages)
15 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (2 pages)
17 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1999 (2 pages)
17 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2000 (2 pages)
24 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1998 (11 pages)
30 September 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 May 1996Registered office changed on 15/05/96 from: c/o hacker young metropolitan house 1 hagley road, edgbaston birmingham B16 8TG (1 page)
14 May 1996Appointment of a liquidator (1 page)
7 May 1996Cert re removal of liquidator (1 page)
1 February 1996Appointment of a liquidator (1 page)
9 November 1995Return made up to 14/10/95; no change of members (4 pages)
11 October 1995Order of court to wind up (2 pages)
7 September 1995Director resigned (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 11 waterloo place london SW1Y 4AU (1 page)
25 August 1995Director resigned (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned (2 pages)