Company NameColindale Ltd
Company StatusDissolved
Company Number02944292
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NameAardvark Ties (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRuth Bard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whiteoaks
The Rutts Bushey Heath
Watford
Hertfordshire
WD23 1LH
Director NameWallace Bard
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleClothing
Correspondence Address9 The Briars Clay Lane
Bushey Heath
Watford
Hertfordshire
WD2 3RS
Secretary NameRuth Bard
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 day after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whiteoaks
The Rutts Bushey Heath
Watford
Hertfordshire
WD23 1LH
Director NameSimon Warren Caplan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleSales Executive
Correspondence Address11 The Reddings
Mill Hill
London
NW7 4JN
Director NameJanice Rosalyn Heath
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleFashion Cosultant
Correspondence Address15 Eversholt Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1SX
Director NameMartin Charles Heath
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleSales Executive
Correspondence Address15 Eversholt Court
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 September 1998Dissolved (1 page)
22 June 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (9 pages)
29 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 1996Appointment of a voluntary liquidator (1 page)
29 February 1996Notice of Constitution of Liquidation Committee (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 66 wigmore street london W1H 0HQ (1 page)
17 January 1996Company name changed aardvark ties (uk) LIMITED\certificate issued on 18/01/96 (2 pages)
29 September 1995Full accounts made up to 30 April 1995 (7 pages)
7 August 1995Return made up to 30/06/95; full list of members (18 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
12 April 1995New director appointed (4 pages)