This company is commonly known as Colony Gift Corporation Limited. The company was founded 35 years ago and was given the registration number 02359313. The firm's registered office is in ULVERSTON. You can find them at Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria. This company's SIC code is 74990 - Non-trading company.
Name | : | COLONY GIFT CORPORATION LIMITED |
---|---|---|
Company Number | : | 02359313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria, LA12 0LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portmeirion, London Road, Stoke-On-Trent, England, ST4 7QQ | Secretary | 04 May 2016 | Active |
Lindal Business Park, Lindal-In-Furness, Ulverston, LA12 0LD | Director | 05 July 2018 | Active |
Portmeirion Group, London Road, Stoke-On-Trent, England, ST4 7QQ | Director | 05 May 2017 | Active |
Portmeirion Group, London Road, Stoke-On-Trent, England, ST4 7QQ | Director | 02 September 2019 | Active |
29 Blenheim Road, Cheadle Hulme, Stockport, SK8 7BD | Secretary | 25 May 2006 | Active |
23 Kewferry Road, Northwood, HA6 2NS | Secretary | - | Active |
182 Pimpewaug Road, Wilton, Usa, | Secretary | 08 September 1999 | Active |
7 Avallon Close, Tottington, Bury, BL8 3LW | Secretary | 31 January 2007 | Active |
15 Park Drive, Barrow In Furness, LA13 9BA | Secretary | 08 September 1999 | Active |
400 East 71 Street, 9l, New York, Usa, | Secretary | 11 August 2006 | Active |
64 Orchard Street, Weston Super Mare, BS23 1RL | Secretary | - | Active |
Barrow Banks, Staveley In Cartmel, Ulverston, LA12 8NG | Secretary | 30 June 2000 | Active |
Hagg Foot Farm, Bowston, LA8 9AB | Secretary | 15 June 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 16 June 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 16 June 1997 | Active |
1, Park Row, Leeds, LS1 5AB | Corporate Secretary | 25 April 2010 | Active |
West House Fiveways, 1 Gorsey Lane, Altrincham, WA14 4BN | Director | 20 December 2006 | Active |
Lindal Business Park, Lindal-In-Furness, Ulverston, LA12 0LD | Director | 04 May 2016 | Active |
562 North Street, Greenwich, Usa, | Director | 08 September 1999 | Active |
1 The Pavilion Wraymill Park, Batts Hill, Reigate, RH2 0LJ | Director | - | Active |
Stocklands Brent Road, East Brent, Highbridge, TA9 4JD | Director | - | Active |
Stocklands, Brent Road, East Brent, TA9 4JD | Director | 01 March 1994 | Active |
The Hollies, Sandon Road, Hilderstone, ST15 8RT | Director | 15 June 2001 | Active |
185 East 85th Street, Apt 28l, New York, Usa, | Director | 21 October 2003 | Active |
185 East 85th Street, Apt 28l, New York, Usa, | Director | 08 September 1999 | Active |
The Coach House, Kemberton, Shifnal, TF11 9LH | Director | 30 April 2007 | Active |
29 Blenheim Road, Cheadle Hulme, Stockport, SK8 7BD | Director | 25 May 2006 | Active |
72 Conrad Road, New Canaan, | Director | 25 March 1997 | Active |
59 Khakum Wood Road, Greenwich, Usa, | Director | 10 July 1995 | Active |
23 Kewferry Road, Northwood, HA6 2NS | Director | - | Active |
51 Southridge Court, Ridgefield, Usa, 06877 | Director | 10 July 1995 | Active |
7 Avallon Close, Tottington, Bury, BL8 3LW | Director | 31 January 2007 | Active |
76 Parklands Avenue, Worle, Weston Super Mare, BS22 0PZ | Director | 25 March 1997 | Active |
Portmeirion, London Road, Stoke-On-Trent, England, ST4 7QQ | Director | 04 May 2016 | Active |
538 Knox Avenue, Wilmette, Usa, 60091 | Director | 10 July 1995 | Active |
Wax Lyrical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wax Lyrical Limited, Lindal Business Park, Ulverston, England, LA12 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2022-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Resolution | Resolution. | Download |
2016-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.