Company NameColes Retail Limited
DirectorsAlexander George Finch and Tatsuko Otake
Company StatusDissolved
Company Number02945115
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameColes Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alexander George Finch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1994(4 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address3 Corinne Road
London
N19 5EZ
Director NameTatsuko Otake
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed08 November 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleMarketing Consultant
Correspondence Address3 Corinne Road
London
N19 5EZ
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed04 July 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameWolfgang Moese
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed24 February 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressKempen Am Wolfenberg 37
Kempen 47906
Germany
Foreign
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£437,095
Gross Profit£224,728
Net Worth-£383,263
Cash£40
Current Liabilities£430,971

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Return made up to 04/07/03; full list of members (7 pages)
18 August 2003Statement of affairs (8 pages)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Registered office changed on 12/08/03 from: 3 corinne road london N19 5EZ (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 101 jermyn street london SW1Y 6EE (1 page)
9 February 2003Director resigned (1 page)
19 November 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
14 July 2002New director appointed (2 pages)
12 April 2002Ad 08/11/01--------- £ si 18986@1=18986 £ ic 238423/257409 (2 pages)
12 April 2002Particulars of contract relating to shares (4 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Nc inc already adjusted 08/11/01 (1 page)
26 February 2002Total exemption full accounts made up to 31 January 2001 (15 pages)
16 August 2001Return made up to 04/07/01; full list of members (6 pages)
28 July 2001Auditor's resignation (1 page)
4 June 2001Accounts for a small company made up to 31 January 2000 (7 pages)
21 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
25 July 2000Return made up to 04/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 1999 (8 pages)
1 December 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
18 August 1999Return made up to 04/07/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
19 March 1999Company name changed lendsec LIMITED\certificate issued on 22/03/99 (2 pages)
3 February 1999Return made up to 04/07/98; no change of members (4 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 February 1998£ nc 100/238423 02/02/98 (1 page)
10 February 1998Ad 02/02/98--------- £ si 238323@1=238323 £ ic 100/238423 (2 pages)
8 December 1997Return made up to 04/07/97; full list of members (6 pages)
28 November 1997New director appointed (2 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 October 1996Particulars of mortgage/charge (6 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 August 1996Return made up to 04/07/96; no change of members (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1995 (6 pages)