About

Registered Number: 05287713
Date of Incorporation: 16/11/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (10 years and 3 months ago)
Registered Address: 93 Queen Street, Sheffield, S1 1WF

 

Colborne Developments Ltd was established in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Blackburn, Robert Mark, Blackburn, Robert Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Robert Mark 26 March 2007 - 1
BLACKBURN, Robert Mark 14 December 2004 20 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2014
F10.2 - N/A 02 June 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2013
4.68 - Liquidator's statement of receipts and payments 10 June 2013
4.68 - Liquidator's statement of receipts and payments 27 November 2012
4.68 - Liquidator's statement of receipts and payments 21 May 2012
4.68 - Liquidator's statement of receipts and payments 22 November 2011
4.68 - Liquidator's statement of receipts and payments 03 June 2011
4.68 - Liquidator's statement of receipts and payments 26 November 2010
4.68 - Liquidator's statement of receipts and payments 01 June 2010
4.68 - Liquidator's statement of receipts and payments 02 December 2009
4.68 - Liquidator's statement of receipts and payments 04 June 2009
RESOLUTIONS - N/A 22 May 2008
4.20 - N/A 22 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
395 - Particulars of a mortgage or charge 18 January 2006
363s - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
287 - Change in situation or address of Registered Office 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
CERTNM - Change of name certificate 22 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.