About

Registered Number: 01515827
Date of Incorporation: 04/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 5 Salem Street, Bradford, West Yorkshire, BD1 4QH

 

Colrain Excavations Ltd was founded on 04 September 1980 and are based in West Yorkshire, it's status is listed as "Active". This organisation has 2 directors listed as Rainbow, Shirley Elizabeth Anne, Rainbow, John Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, John Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
RAINBOW, Shirley Elizabeth Anne 14 April 1992 - 1

Filing History

Document Type Date
AC92 - N/A 24 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2000
GAZ1(A) - First notification of strike-off in London Gazette) 29 February 2000
652a - Application for striking off 18 January 2000
363s - Annual Return 30 December 1998
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 21 January 1997
363s - Annual Return 22 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 26 August 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 05 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 24 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1990
363 - Annual Return 28 March 1990
RESOLUTIONS - N/A 11 May 1989
RESOLUTIONS - N/A 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1989
123 - Notice of increase in nominal capital 11 May 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 15 March 1989
395 - Particulars of a mortgage or charge 10 October 1988
363 - Annual Return 03 December 1987
363 - Annual Return 28 January 1987
287 - Change in situation or address of Registered Office 31 July 1986
AA - Annual Accounts 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.