Company NameColebrook Bosson Saunders Limited
Company StatusDissolved
Company Number03371458
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thomas Bosson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Union Street
London
SE1 1SD
Director NameMr Martyn Frank Colebrook
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address35 Union Street
London
SE1 1SD
Director NameMrs Brenda Margaret Saunders
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Union Street
London
SE1 1SD
Secretary NameMrs Brenda Margaret Saunders
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Union Street
London
SE1 1SD
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address35 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at 1Martyn Frank Colebrook
33.33%
Ordinary
1 at 1Ms Brenda Saunders
33.33%
Ordinary
1 at 1Peter Bosson
33.33%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
29 October 2009Director's details changed for Martyn Frank Colebrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Frank Colebrook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martyn Frank Colebrook on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Brenda Saunders on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Brenda Saunders on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Brenda Saunders on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Bosson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Bosson on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Brenda Saunders on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Brenda Saunders on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Brenda Saunders on 1 October 2009 (1 page)
27 October 2009Director's details changed for Peter Bosson on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 August 2009Accounts made up to 30 June 2009 (6 pages)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 15/05/08; full list of members (4 pages)
21 August 2008Return made up to 15/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 15/05/06; full list of members (6 pages)
14 June 2006Return made up to 15/05/06; full list of members (6 pages)
22 May 2006Registered office changed on 22/05/06 from: 18 bowden street london SE11 4DS (1 page)
22 May 2006Registered office changed on 22/05/06 from: 18 bowden street london SE11 4DS (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
16 June 2004Return made up to 15/05/04; full list of members (6 pages)
16 June 2004Return made up to 15/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
22 May 2003Return made up to 15/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 April 2002Ad 15/05/97--------- £ si 1@1 (2 pages)
16 April 2002Ad 15/05/97--------- £ si 1@1 (2 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Return made up to 15/05/00; full list of members (7 pages)
7 August 2000Return made up to 15/05/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
11 August 1999Return made up to 15/05/99; no change of members (4 pages)
11 August 1999Return made up to 15/05/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 15/05/98; full list of members (6 pages)
8 July 1998Return made up to 15/05/98; full list of members (6 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
5 June 1997Registered office changed on 05/06/97 from: 37 warren street london W1P 5PD (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 37 warren street london W1P 5PD (1 page)
15 May 1997Incorporation (13 pages)