UKBizDB.co.uk

COLONY GIFT CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindal Business Park, Lindal-in-furness, Ulverston, Cumbria, LA12 0LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portmeirion, London Road, Stoke-On-Trent, England, ST4 7QQ

Secretary04 May 2016Active
Lindal Business Park, Lindal-In-Furness, Ulverston, LA12 0LD

Director05 July 2018Active
Portmeirion Group, London Road, Stoke-On-Trent, England, ST4 7QQ

Director05 May 2017Active
Portmeirion Group, London Road, Stoke-On-Trent, England, ST4 7QQ

Director02 September 2019Active
29 Blenheim Road, Cheadle Hulme, Stockport, SK8 7BD

Secretary25 May 2006Active
23 Kewferry Road, Northwood, HA6 2NS

Secretary-Active
182 Pimpewaug Road, Wilton, Usa,

Secretary08 September 1999Active
7 Avallon Close, Tottington, Bury, BL8 3LW

Secretary31 January 2007Active
15 Park Drive, Barrow In Furness, LA13 9BA

Secretary08 September 1999Active
400 East 71 Street, 9l, New York, Usa,

Secretary11 August 2006Active
64 Orchard Street, Weston Super Mare, BS23 1RL

Secretary-Active
Barrow Banks, Staveley In Cartmel, Ulverston, LA12 8NG

Secretary30 June 2000Active
Hagg Foot Farm, Bowston, LA8 9AB

Secretary15 June 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary16 June 1997Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary16 June 1997Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary25 April 2010Active
West House Fiveways, 1 Gorsey Lane, Altrincham, WA14 4BN

Director20 December 2006Active
Lindal Business Park, Lindal-In-Furness, Ulverston, LA12 0LD

Director04 May 2016Active
562 North Street, Greenwich, Usa,

Director08 September 1999Active
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

Director01 March 1994Active
The Hollies, Sandon Road, Hilderstone, ST15 8RT

Director15 June 2001Active
185 East 85th Street, Apt 28l, New York, Usa,

Director21 October 2003Active
185 East 85th Street, Apt 28l, New York, Usa,

Director08 September 1999Active
The Coach House, Kemberton, Shifnal, TF11 9LH

Director30 April 2007Active
29 Blenheim Road, Cheadle Hulme, Stockport, SK8 7BD

Director25 May 2006Active
72 Conrad Road, New Canaan,

Director25 March 1997Active
59 Khakum Wood Road, Greenwich, Usa,

Director10 July 1995Active
23 Kewferry Road, Northwood, HA6 2NS

Director-Active
51 Southridge Court, Ridgefield, Usa, 06877

Director10 July 1995Active
7 Avallon Close, Tottington, Bury, BL8 3LW

Director31 January 2007Active
76 Parklands Avenue, Worle, Weston Super Mare, BS22 0PZ

Director25 March 1997Active
Portmeirion, London Road, Stoke-On-Trent, England, ST4 7QQ

Director04 May 2016Active
538 Knox Avenue, Wilmette, Usa, 60091

Director10 July 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Resolution

Resolution.

Download
2016-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.