Company NameColbridge Limited
DirectorsJulie Margaret Walker and Royston Edward Walker
Company StatusDissolved
Company Number02442658
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJulie Margaret Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD
Director NameRoyston Edward Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD
Secretary NameJulie Margaret Walker
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Barford Close
Redcar
Cleveland
TS10 4RD

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£54,400
Gross Profit£54,400
Net Worth-£26,961
Cash£1,551
Current Liabilities£31,376

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Return of final meeting of creditors (1 page)
20 May 1999Appointment of a liquidator (1 page)
16 May 1999Registered office changed on 16/05/99 from: 4 barford close redcar cleveland TS10 4RD (1 page)
28 April 1999Order of court to wind up (1 page)
7 April 1999Court order notice of winding up (1 page)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 14/11/97; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (12 pages)
6 December 1996Return made up to 14/11/96; full list of members (6 pages)
6 December 1996Return made up to 14/11/95; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)