Company NameColumbus Developments Euro Ltd
Company StatusDissolved
Company Number05691594
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date30 October 2009 (14 years, 6 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 NameLorraine La Bella
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years (closed 30 October 2009)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMea La Bella
NationalityBritish
StatusClosed
Appointed20 October 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years (closed 30 October 2009)
RoleCompany Director
Correspondence AddressNewton Hall Farm
Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Director NameMr Devshi Chothani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address315 Frederick Street
Oldham
OL8 4HG
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY

Location

Registered AddressNewton Hall Farm
Lees Lane Mottram St Andrews
Stockport
Cheshire
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Completion of winding up (1 page)
14 July 2009Order of court to wind up (2 pages)
16 May 2009Order of court to wind up (2 pages)
30 May 2008Order of court to wind up (2 pages)
29 May 2008Notice of appointment of receiver or manager (2 pages)
18 February 2008Return made up to 30/01/08; full list of members (5 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Return made up to 30/01/07; full list of members (5 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
3 April 2007New director appointed (3 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
30 January 2006Incorporation (12 pages)