COLLMAIN LIMITED

Register to unlock more data on OkredoRegister

COLLMAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02317223

Incorporation date

13/11/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1988)
dot icon29/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
Annual return made up to 2009-04-25 with full list of shareholders
dot icon14/12/2009
First Gazette notice for voluntary strike-off
dot icon07/12/2009
Application to strike the company off the register
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon23/04/2009
Statement by Directors
dot icon23/04/2009
Solvency Statement dated 06/04/09
dot icon23/04/2009
Min Detail Amend Capital eff 24/04/09
dot icon23/04/2009
Resolutions
dot icon07/04/2009
Accounts made up to 2008-09-30
dot icon02/04/2009
Re-registration of Memorandum and Articles
dot icon02/04/2009
Application for reregistration from PLC to private
dot icon02/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon02/04/2009
Resolutions
dot icon15/09/2008
Return made up to 25/04/08; full list of members
dot icon19/05/2008
Location of register of members
dot icon20/02/2008
Accounts made up to 2007-09-30
dot icon13/05/2007
Return made up to 25/04/07; full list of members
dot icon10/05/2007
Location of register of members
dot icon16/11/2006
Accounts made up to 2006-09-30
dot icon01/06/2006
Return made up to 09/05/06; full list of members
dot icon22/12/2005
Accounts made up to 2005-09-30
dot icon23/05/2005
Return made up to 09/05/05; full list of members
dot icon07/11/2004
Accounts made up to 2004-09-30
dot icon15/06/2004
Return made up to 09/05/04; full list of members
dot icon17/02/2004
Accounts made up to 2003-09-30
dot icon12/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/01/2004
Director's particulars changed
dot icon03/07/2003
Return made up to 09/05/03; full list of members
dot icon17/04/2003
Accounts made up to 2002-09-30
dot icon03/12/2002
Location of register of members
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon16/01/2002
Location of register of members
dot icon10/12/2001
Accounts made up to 2001-09-30
dot icon10/09/2001
Location of register of members
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon16/05/2001
Return made up to 09/05/01; full list of members
dot icon26/04/2001
Accounts made up to 2000-09-30
dot icon21/01/2001
Resolutions
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon31/05/2000
Return made up to 09/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon30/06/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon23/06/1999
Auditor's resignation
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon26/05/1999
Return made up to 09/05/99; no change of members
dot icon26/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon16/05/1999
Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH
dot icon16/05/1999
Secretary resigned;director resigned
dot icon13/05/1999
New secretary appointed
dot icon24/09/1998
Full accounts made up to 1998-04-30
dot icon06/07/1998
Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY
dot icon10/06/1998
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon03/06/1998
Return made up to 09/05/98; full list of members
dot icon05/05/1998
Director resigned
dot icon18/02/1998
Particulars of mortgage/charge
dot icon31/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG
dot icon03/08/1997
Full group accounts made up to 1996-12-31
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Registered office changed on 25/07/97 from: new broad street house 35 new broad street london EC2M 1NH
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New secretary appointed;new director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
Secretary resigned;director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Director resigned
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Return made up to 09/05/97; full list of members
dot icon09/03/1997
New director appointed
dot icon25/02/1997
Director resigned
dot icon25/11/1996
Resolutions
dot icon13/08/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 09/05/96; no change of members
dot icon04/03/1996
Director resigned
dot icon07/08/1995
Full group accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 09/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Director resigned
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 09/05/94; full list of members
dot icon03/03/1994
Registered office changed on 04/03/94 from: 14 moorfields high walk london EC2Y 9DS
dot icon19/12/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Auditor's report
dot icon19/12/1993
Balance Sheet
dot icon19/12/1993
Auditor's statement
dot icon19/12/1993
Re-registration of Memorandum and Articles
dot icon19/12/1993
Declaration on reregistration from private to PLC
dot icon19/12/1993
Application for reregistration from private to PLC
dot icon24/07/1993
Full group accounts made up to 1992-12-31
dot icon13/06/1993
Return made up to 09/05/93; full list of members
dot icon13/06/1993
Director's particulars changed
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Ad 27/04/93--------- £ si [email protected]=50024 £ ic 452/50476
dot icon20/05/1993
£ nc 1000/60000 29/03/93
dot icon16/05/1993
Memorandum and Articles of Association
dot icon21/01/1993
New director appointed
dot icon05/10/1992
Accounting reference date extended from 30/09 to 31/12
dot icon11/08/1992
Full group accounts made up to 1991-09-30
dot icon21/06/1992
New director appointed
dot icon31/05/1992
Return made up to 09/05/92; no change of members
dot icon31/05/1992
Director's particulars changed
dot icon04/02/1992
Particulars of mortgage/charge
dot icon22/07/1991
Full accounts made up to 1990-09-30
dot icon22/07/1991
Return made up to 09/05/91; full list of members
dot icon18/07/1991
Director resigned;new director appointed
dot icon07/11/1990
Ad 25/06/90--------- £ si [email protected]=13 £ ic 439/452
dot icon07/11/1990
Ad 31/10/90--------- £ si [email protected]=2 £ ic 437/439
dot icon07/11/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon16/09/1990
Director resigned
dot icon25/07/1990
Memorandum and Articles of Association
dot icon25/07/1990
Resolutions
dot icon27/06/1990
Ad 21/06/90--------- £ si [email protected]=135 £ ic 302/437
dot icon17/06/1990
New director appointed
dot icon06/06/1990
Return made up to 09/05/90; full list of members
dot icon30/05/1990
Director resigned
dot icon22/05/1990
Full accounts made up to 1989-09-30
dot icon14/05/1990
Director resigned
dot icon18/04/1990
Ad 12/05/89--------- £ si [email protected]=100 £ ic 202/302
dot icon18/04/1990
Ad 12/05/89--------- £ si [email protected]=100 £ ic 102/202
dot icon18/04/1990
Ad 12/05/89--------- £ si [email protected]=100 £ ic 2/102
dot icon19/03/1990
New director appointed
dot icon06/03/1990
S-div 07/02/90
dot icon14/08/1989
New director appointed
dot icon14/08/1989
New director appointed
dot icon23/05/1989
Particulars of mortgage/charge
dot icon23/04/1989
Accounting reference date notified as 30/09
dot icon18/04/1989
New director appointed
dot icon10/04/1989
New director appointed
dot icon01/02/1989
Resolutions
dot icon22/01/1989
Certificate of change of name
dot icon18/01/1989
Registered office changed on 19/01/89 from: 2 baches street london N1 6UB
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon10/01/1989
Memorandum and Articles of Association
dot icon10/01/1989
Resolutions
dot icon03/01/1989
Director resigned;new director appointed
dot icon13/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Wyndham Paul
Director
11/12/1992 - 01/12/1995
3
Godfray, Terence William
Director
20/12/2000 - 28/02/2002
72
Evans, William David
Director
18/07/1997 - 23/04/1999
11
Alphonsus, Anton Bernard
Director
28/02/2002 - Present
181
Robson, Michael Timothy
Director
15/06/1992 - 23/08/1994
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLMAIN LIMITED

COLLMAIN LIMITED is an(a) Dissolved company incorporated on 13/11/1988 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLMAIN LIMITED?

toggle

COLLMAIN LIMITED is currently Dissolved. It was registered on 13/11/1988 and dissolved on 29/03/2010.

Where is COLLMAIN LIMITED located?

toggle

COLLMAIN LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What is the latest filing for COLLMAIN LIMITED?

toggle

The latest filing was on 29/03/2010: Final Gazette dissolved via voluntary strike-off.