Company NameColumbus Lingerie Limited
DirectorsNicholas Ian Hamilton and Michael Joseph McWilliams
Company StatusDissolved
Company Number00488901
CategoryPrivate Limited Company
Incorporation Date30 November 1950(73 years, 5 months ago)

Business Activity

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

Directors

Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(43 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(43 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary NameSusan Mary Dring
NationalityBritish
StatusCurrent
Appointed26 August 1994(43 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameBrian Wesley Chesworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ripley Road
Heage
Belper
Derbyshire
DE56 2HU
Director NameMr Peter Francis Child
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr Andrew James Skene Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(41 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfields
Fetcham
Surrey
KT22 9XA
Director NameDavid John Feeney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address18 Kensington Close
Beeston
Nottingham
Nottinghamshire
NG9 6GR
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed04 June 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr Andrew Keith Roberts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 1994)
RoleAccountant
Correspondence Address15 Amesbury Court
Enfield
Middlesex
EN2 8HY

Location

Registered AddressC/O Ernst And Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 1997Dissolved (1 page)
9 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 September 1996Registered office changed on 23/09/96 from: 1,stephenson road peterlee county durham SR8 5AX (1 page)
9 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996Declaration of solvency (4 pages)
9 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 July 1996Full accounts made up to 30 December 1995 (9 pages)
2 July 1996Return made up to 04/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 04/06/95; change of members (6 pages)