Company NameLondon Colney Tackle Ltd
Company StatusDissolved
Company Number04242967
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 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 NameFrances Millicent Brown
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleRetired
Correspondence Address66 Elderbek Close
Cheshunt
Hertfordshire
EN7 6HT
Director NameGeorge Alexander Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleRetired
Correspondence Address66 Elderbek Close
Cheshunt
Hertfordshire
EN7 6HT
Secretary NameFrances Millicent Brown
NationalityBritish
StatusClosed
Appointed28 June 2001(same day as company formation)
RoleRetired
Correspondence Address66 Elderbek Close
Cheshunt
Hertfordshire
EN7 6HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
15 September 2007Application for striking-off (1 page)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2006Return made up to 28/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 December 2003Return made up to 28/06/03; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
28 June 2001Incorporation (11 pages)