Company NameColkon Limited
Company StatusDissolved
Company Number03183142
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameRoden Hall Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 17 November 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(1 year after company formation)
Appointment Duration12 years, 7 months (closed 17 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(12 years, 11 months after company formation)
Appointment Duration8 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
Suffolk
IP14 3RE
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2003)
RoleAccountant
Correspondence AddressNorthgate House
Plough Road Great Bentley
Colchester
Essex
CO7 8LG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
17 April 2009Return made up to 04/04/09; full list of members (4 pages)
19 March 2009Director appointed mr ian james white (1 page)
14 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (13 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Ad 18/03/97--------- £ si 2@1 (2 pages)
3 May 2007Return made up to 04/04/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
15 February 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
29 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
12 December 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
9 April 2005Return made up to 04/04/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
22 August 2003Return made up to 04/04/03; full list of members; amend (7 pages)
28 May 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
28 May 2003Accounts for a dormant company made up to 30 April 2001 (5 pages)
13 April 2003Return made up to 04/04/03; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 August 2001Accounts for a small company made up to 30 April 1999 (6 pages)
7 August 2001Return made up to 04/04/01; full list of members (6 pages)
26 June 2000Return made up to 04/04/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 April 1998 (13 pages)
10 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Return made up to 04/04/97; full list of members (6 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
30 December 1996Memorandum and Articles of Association (9 pages)
19 December 1996Company name changed gladeseal LIMITED\certificate issued on 20/12/96 (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996New director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: aspect house 135/7 city road london EC1V 1JB (1 page)
4 April 1996Incorporation (17 pages)