Company NameColeridge (No 29) Limited
Company StatusDissolved
Company Number04930594
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)
Previous NameWb Co (1312) Limited

Business Activity

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

Directors

Director NameJonathan Dalby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 November 2008)
RoleOil Futures Trader
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank
Beggar Hill, Fryerning
Ingatestone
CM4 0PN
Director NameMr Paul Andrew Gravatt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 November 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressMaranello
Watchouse Green
Felsted
Essex
CM6 3EF
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMr Bruce Layland Walker
NationalityBritish
StatusClosed
Appointed28 June 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed12 February 2004(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 June 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£96,086
Cash£312,190
Current Liabilities£420,531

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 June 2008Application for striking-off (1 page)
3 March 2008Ad 07/12/07\gbp si [email protected]=87022\gbp ic 1/87023\ (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Return made up to 13/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/01/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
13 December 2006Return made up to 13/10/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 December 2006Amended accounts made up to 31 October 2004 (5 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Return made up to 13/10/05; full list of members (3 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
19 November 2004Return made up to 13/10/04; full list of members (7 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (3 pages)
9 July 2004S-div 28/06/04 (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
20 May 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
16 February 2004Company name changed wb co (1312) LIMITED\certificate issued on 16/02/04 (2 pages)