Company NameColt Properties Limited
Company StatusDissolved
Company Number03378738
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lynda Colt
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Hillside Avenue
London
N11 3DE
Secretary NameRebecca Louise Collins
NationalityBritish
StatusClosed
Appointed10 June 2006(9 years after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2011)
RoleStudent
Correspondence Address64 Bellevue Road
London
N11 3HE
Secretary NameDavid John Hough
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Crescent
Hest Bank
Lancaster
Lancashire
LA2 6DP
Secretary NameDebbie McFarlane
NationalityBritish
StatusResigned
Appointed31 July 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2004)
RoleCompany Director
Correspondence Address75 Pymms Green Road
London
N11
Secretary NameAlan Thomas Hutchings
NationalityBritish
StatusResigned
Appointed04 April 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2006)
RoleEngineer
Correspondence Address75 Pymmes Green Road
London
N11 1DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£108,216
Cash£137,489
Current Liabilities£29,576

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Director's details changed for Lynda Colt on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
(4 pages)
26 May 2010Director's details changed for Lynda Colt on 23 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 June 2007Return made up to 23/05/07; no change of members (6 pages)
14 June 2007Return made up to 23/05/07; no change of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
16 June 2006Return made up to 23/05/06; full list of members (6 pages)
16 June 2006Return made up to 23/05/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 23/05/05; full list of members (6 pages)
31 May 2005Return made up to 23/05/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 May 2003Return made up to 30/05/03; full list of members (6 pages)
28 May 2003Return made up to 30/05/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Return made up to 30/05/02; full list of members (6 pages)
15 June 2002Return made up to 30/05/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 June 2001Return made up to 30/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
26 May 1999Return made up to 30/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
20 July 1998Return made up to 30/05/98; full list of members (6 pages)
20 July 1998Return made up to 30/05/98; full list of members (6 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (14 pages)
30 May 1997Incorporation (14 pages)