Company NameColworth Limited
Company StatusDissolved
Company Number03764172
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameAltcom 213 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 April 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Grace Dorothy Benson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RolePharmacist
Correspondence AddressFlat 15 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameLeslie Max Wertheimer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RolePharmacist
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Secretary NameLeslie Max Wertheimer
NationalityBritish
StatusResigned
Appointed25 May 1999(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RolePharmacist
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameRuth Susan Moss-Barclay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RolePharmacy Assistant
Correspondence Address8 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Director NameJudith Regina Wertheimer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Rd, Whitehouse Ind Est
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2006Registered office changed on 05/05/06 from: whitehouse industrial estate rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 01/04/05 to 31/01/05 (1 page)
8 June 2005Full accounts made up to 31 March 2004 (15 pages)
20 May 2005Return made up to 04/05/05; full list of members (3 pages)
19 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/05/04
(10 pages)
15 April 2004Registered office changed on 15/04/04 from: 400 alan turing way beswick manchester M11 3BE (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (15 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date shortened from 31/07/04 to 01/04/04 (1 page)
15 April 2004New director appointed (14 pages)
15 April 2004Director resigned (1 page)
2 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 September 2003Return made up to 04/05/03; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (8 pages)
11 June 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 July 2000Return made up to 04/05/00; full list of members (8 pages)
13 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
28 July 1999Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
27 July 1999Conve 16/07/99 (1 page)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
27 July 1999Ad 16/07/99--------- £ si 99@1=99 £ ic 20001/20100 (2 pages)
27 July 1999£ nc 2000/21200 16/07/99 (1 page)
27 July 1999Ad 16/07/99--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
27 July 1999Ad 16/07/99--------- £ si 100@1=100 £ ic 20100/20200 (2 pages)
10 June 1999Company name changed altcom 213 LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
4 May 1999Incorporation (21 pages)