Company NameColne Park Construction Limited
DirectorsSusan Elizabeth Wilkin and Brian Lloyd Wilkin
Company StatusDissolved
Company Number03162222
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSusan Elizabeth Wilkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleHousewife
Correspondence Address19 Homefield Way
Earls Colne
Colchester
CO6 2SL
Secretary NameLouise Emily Wilkin
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 New Street
Halstead
Essex
CO9 1DH
Director NameBrian Lloyd Wilkin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address19 Homefield Way
Earls Colne
Essex
CO6 2SL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Statement of affairs (6 pages)
20 July 1999Registered office changed on 20/07/99 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 7/9 bridge street coggeshall essex CO6 1NP (1 page)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 April 1997Return made up to 21/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 10 new street halstead essex CO9 1DH (1 page)
5 September 1996Accounting reference date notified as 31/03 (1 page)
1 March 1996Secretary resigned (1 page)
21 February 1996Incorporation (15 pages)