Company NameColcut Diamond Drilling Limited
DirectorLynda Guy
Company StatusDissolved
Company Number03072865
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLynda Guy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address82 Lincoln Road
Stevenage
Hertfordshire
SG1 4PL
Secretary NameEmma Louise Guy
NationalityBritish
StatusCurrent
Appointed21 August 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleLegal Secretary
Correspondence Address82 Lincoln Road
Stevenage
Hertfordshire
SG1 4PL
Director NameMr Colin Munnelly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address82 Lincoln Road
Stevenage
Hertfordshire
SG1 4PL
Secretary NameLyn Guy
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleSecretary
Correspondence Address82 Lincoln Road
Stevenage
Hertfordshire
SG1 4PL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2000Dissolved (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1998Statement of affairs (6 pages)
17 December 1998Appointment of a voluntary liquidator (1 page)
8 December 1998Registered office changed on 08/12/98 from: richmond house walkern road stevenage hertfordshire SG1 3QP (1 page)
31 July 1998Return made up to 27/06/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (13 pages)
27 February 1998Registered office changed on 27/02/98 from: lines house 78 high street stevenage herts. SG1 3DU (1 page)
22 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
11 July 1997Return made up to 27/06/97; full list of members (6 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 June 1996Return made up to 27/06/96; full list of members (6 pages)
25 July 1995New secretary appointed;director resigned (2 pages)
25 July 1995Secretary resigned;new director appointed (2 pages)