Company NameS Colwell & Associates (Business Development Finance) Limited
Company StatusDissolved
Company Number04148447
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NamePortclick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Colwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(1 month after company formation)
Appointment Duration13 years, 7 months (closed 30 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stirling Close
Etherley Dene
Bishop Auckland
DL14 0RL
Secretary NameMichelle Emma Colwell
NationalityBritish
StatusClosed
Appointed01 January 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 30 September 2014)
RoleBarber
Correspondence Address2 Stirling Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0RL
Director NamePaul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 month after company formation)
Appointment Duration2 years (resigned 12 March 2003)
RoleAccountant
Correspondence Address20 Northumberland Avenue
Bishop Auckland
County Durham
DL14 6NP
Secretary NameMr Steven Colwell
NationalityBritish
StatusResigned
Appointed02 March 2001(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stirling Close
Etherley Dene
Bishop Auckland
DL14 0RL
Director NameGeoffrey Siddle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address3 Manor Road
Willington
Crook
County Durham
DL15 0QX
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP

Contact

Websitewww.scofinance.co.uk

Location

Registered AddressNumber 3 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

50 at £1Paul Anderson
50.00%
Ordinary
50 at £1Steven Colwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,398
Cash£225
Current Liabilities£12,487

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
23 March 2013Compulsory strike-off action has been suspended (1 page)
23 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(4 pages)
27 July 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(4 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
22 May 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 April 2009Return made up to 17/01/09; no change of members (4 pages)
9 April 2009Return made up to 17/01/09; no change of members (4 pages)
2 April 2009Return made up to 17/01/08; no change of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 4-6 adelaide street bishop auckland county durham DL14 7BD (1 page)
2 April 2009Registered office changed on 02/04/2009 from 4-6 adelaide street bishop auckland county durham DL14 7BD (1 page)
2 April 2009Return made up to 17/01/08; no change of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 June 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2006Return made up to 17/01/06; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Return made up to 17/01/06; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
17 February 2005Return made up to 26/01/05; full list of members (7 pages)
17 February 2005Return made up to 26/01/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 September 2003Registered office changed on 20/09/03 from: 6 victoria avenue bishop auckland county durham DL14 7JH (1 page)
20 September 2003Registered office changed on 20/09/03 from: 6 victoria avenue bishop auckland county durham DL14 7JH (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
5 March 2001Company name changed portclick LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed portclick LIMITED\certificate issued on 05/03/01 (2 pages)
26 January 2001Incorporation (11 pages)
26 January 2001Incorporation (11 pages)