Dissolved 2018-04-24
Company Information for COLSON BRITISH CASTORS LIMITED
HILL TOP, WEST BROMWICH, B70 0TS,
|
Company Registration Number
05517913
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
COLSON BRITISH CASTORS LIMITED | |
Legal Registered Office | |
HILL TOP WEST BROMWICH B70 0TS Other companies in B70 | |
Company Number | 05517913 | |
---|---|---|
Date formed | 2005-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-05-15 12:51:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW SMITHIES |
||
THOMAS WILLIAM BLASHILL |
||
JOHN ANDREW SMITHIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM WHITE |
Director | ||
JOHN HINDS |
Director | ||
DERRICK JAMES TOWELL |
Director | ||
DERRICK JAMES TOWELL |
Company Secretary | ||
ROBERT LILLY |
Director | ||
CHRISTOPHER JOSEPH SMITH |
Director | ||
SCOTT CHRISTIAN CHAHALIS |
Director | ||
LOUHON TUCKER |
Director | ||
ROBERT PRITZKER |
Director | ||
KARL WEBB |
Company Secretary | ||
KARL WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEPHERD PRODUCTS LIMITED | Director | 2013-12-31 | CURRENT | 1993-04-05 | Dissolved 2017-03-14 | |
MAXI-PAX LIMITED | Director | 2013-12-31 | CURRENT | 1972-02-17 | Dissolved 2017-02-14 | |
MAP HARDWARE LIMITED | Director | 2013-12-31 | CURRENT | 2001-06-21 | Dissolved 2017-02-14 | |
HEADBOURNE LIMITED | Director | 2013-12-31 | CURRENT | 2001-09-04 | Dissolved 2017-02-14 | |
SELECT HARDWARE LIMITED | Director | 2013-12-31 | CURRENT | 1979-05-09 | Active | |
GLOBAL CASTORS LIMITED | Director | 2013-08-19 | CURRENT | 1973-12-13 | Active - Proposal to Strike off | |
J.B.D. PLASTICS LIMITED | Director | 2013-08-19 | CURRENT | 1979-06-01 | Active - Proposal to Strike off | |
COLSON CASTORS LIMITED | Director | 2013-08-19 | CURRENT | 1946-05-22 | Liquidation | |
BRITISH CASTORS LIMITED | Director | 2013-08-19 | CURRENT | 1919-02-25 | Active | |
FLEXELLO LIMITED | Director | 2013-08-18 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
THE REVVO CASTOR COMPANY LIMITED | Director | 2013-08-18 | CURRENT | 1995-11-01 | Dissolved 2018-05-29 | |
ALDRIDGE PLASTICS HOLDINGS LIMITED | Director | 2013-08-18 | CURRENT | 1981-03-23 | Active - Proposal to Strike off | |
RHOMBUS CASTORS LIMITED | Director | 2013-08-18 | CURRENT | 1981-05-18 | Active - Proposal to Strike off | |
CASTORS INTERNATIONAL LIMITED | Director | 2013-08-18 | CURRENT | 1993-12-13 | Liquidation | |
BASIC HARDWARE LIMITED | Director | 2013-03-31 | CURRENT | 1986-02-05 | Dissolved 2017-02-14 | |
COLSON UK LIMITED | Director | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
FLEXELLO LIMITED | Director | 2014-08-04 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
GLOBAL CASTORS LIMITED | Director | 2014-08-04 | CURRENT | 1973-12-13 | Active - Proposal to Strike off | |
THE REVVO CASTOR COMPANY LIMITED | Director | 2014-08-04 | CURRENT | 1995-11-01 | Dissolved 2018-05-29 | |
ALDRIDGE PLASTICS HOLDINGS LIMITED | Director | 2014-08-04 | CURRENT | 1981-03-23 | Active - Proposal to Strike off | |
J.B.D. PLASTICS LIMITED | Director | 2014-08-04 | CURRENT | 1979-06-01 | Active - Proposal to Strike off | |
RHOMBUS CASTORS LIMITED | Director | 2014-08-04 | CURRENT | 1981-05-18 | Active - Proposal to Strike off | |
COLSON CASTORS LIMITED | Director | 2014-08-04 | CURRENT | 1946-05-22 | Liquidation | |
BRITISH CASTORS LIMITED | Director | 2014-08-04 | CURRENT | 1919-02-25 | Active | |
CASTORS INTERNATIONAL LIMITED | Director | 2014-08-04 | CURRENT | 1993-12-13 | Liquidation | |
SMITHIES INTERIM SOLUTIONS LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK TOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DERRICK TOWELL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW SMITHIES | |
AP03 | SECRETARY APPOINTED MR JOHN ANDREW SMITHIES | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HINDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLY | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CHAHALIS | |
AR01 | 01/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUHON TUCKER | |
AR01 | 01/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT CHRISTIAN CHAHALIS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRITZKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PRITZKER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LILLY / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLSON BRITISH CASTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Disability Equipment |
Salford City Council | |
|
Disability Equipment |
Salford City Council | |
|
Disability Equipment |
Salford City Council | |
|
Disability Equipment |
Salford City Council | |
|
Disability Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |