COLLSTREAM LIMITED

Register to unlock more data on OkredoRegister

COLLSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05468761

Incorporation date

01/06/2005

Size

Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon02/01/2025
Final Gazette dissolved following liquidation
dot icon02/10/2024
Return of final meeting in a members' voluntary winding up
dot icon20/01/2024
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 20 Wollaton Street the Atrium Nottingham NG1 5FW
dot icon20/12/2023
Register inspection address has been changed from 20 Wollaton Street Nottingham NG1 5FW England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon19/09/2023
Declaration of solvency
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Appointment of a voluntary liquidator
dot icon19/09/2023
Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-09-19
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon02/05/2023
Termination of appointment of Hayden David Robinson as a director on 2023-04-28
dot icon22/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 20 Wollaton Street Nottingham NG1 5FW
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon14/01/2020
Appointment of Mr Richard John Hanscott as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Thomas Greer Boucher as a director on 2020-01-13
dot icon11/11/2019
Appointment of Mr Thomas Greer Boucher as a director on 2019-11-08
dot icon11/11/2019
Termination of appointment of Geoffrey Adrian Love as a director on 2019-11-08
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/06/2019
Notification of Commify Uk Limited as a person with significant control on 2019-04-01
dot icon17/06/2019
Cessation of Collstream (Holdings) Limited as a person with significant control on 2019-04-01
dot icon21/02/2019
Director's details changed for Mr Paul Eric Jonathon Burton on 2019-02-15
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon12/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon08/03/2018
Register(s) moved to registered office address 20 Wollaton Street Nottingham NG1 5FW
dot icon27/02/2018
Appointment of Mr Paul Eric Jonathon Burton as a director on 2018-02-27
dot icon03/01/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Appointment of Mr Hayden David Robinson as a director on 2017-12-15
dot icon05/12/2017
Termination of appointment of Simon Baker as a director on 2017-11-30
dot icon05/12/2017
Registered office address changed from 5 Mallard Way Pride Park Derby DE24 8GX to 20 Wollaton Street Nottingham NG1 5FW on 2017-12-05
dot icon25/09/2017
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon22/09/2017
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon31/08/2017
Satisfaction of charge 054687610004 in full
dot icon21/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon21/07/2017
Notification of Collstream (Holdings) Limited as a person with significant control on 2016-04-06
dot icon25/10/2016
Full accounts made up to 2016-06-30
dot icon22/09/2016
Satisfaction of charge 054687610001 in full
dot icon22/09/2016
Satisfaction of charge 054687610002 in full
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/04/2015
Memorandum and Articles of Association
dot icon16/03/2015
Resolutions
dot icon19/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Termination of appointment of Ian Maxfield as a director on 2014-11-28
dot icon05/12/2014
Termination of appointment of Christopher John Harrison as a director on 2014-11-28
dot icon05/12/2014
Termination of appointment of Ian Maxfield as a secretary on 2014-11-28
dot icon05/12/2014
Appointment of Mr Simon Baker as a director on 2014-11-28
dot icon05/12/2014
Appointment of Mr Geoffrey Adrian Love as a director on 2014-11-28
dot icon03/12/2014
Registration of charge 054687610004, created on 2014-12-01
dot icon26/11/2014
Satisfaction of charge 054687610003 in full
dot icon17/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 39 Brunel Parkway Pride Park Derby DE24 8HR United Kingdom on 2014-05-21
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2014
Registration of charge 054687610003
dot icon17/03/2014
Registration of charge 054687610002
dot icon18/12/2013
Registration of charge 054687610001
dot icon02/08/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Registered office address changed from Unit 1 Brunel Parkway, Pride Park, Derby Derbyshire DE24 8HR on 2011-12-09
dot icon21/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Christopher John Harrison on 2011-06-29
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Ian Maxfield on 2010-06-01
dot icon06/07/2010
Director's details changed for Mr Christopher John Harrison on 2010-06-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 01/06/08; full list of members
dot icon04/06/2008
Director's change of particulars / christopher harrison / 24/05/2008
dot icon02/01/2008
Registered office changed on 02/01/08 from: the id centre lathkill house the r t c business park london road derby derbyshire DE24 8UP
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon03/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon06/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Registered office changed on 28/03/06 from: 6 sandford brook, hilton derby derbyshire DE65 5HQ
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon25/06/2005
Resolutions
dot icon01/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Hayden David
Director
15/12/2017 - 28/04/2023
74
Burton, Paul Eric Jonathon
Director
27/02/2018 - Present
37
Hanscott, Richard John
Director
13/01/2020 - Present
31

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 COLLSTREAM LIMITED

COLLSTREAM LIMITED is an(a) Dissolved company incorporated on 01/06/2005 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There are currently 2 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 COLLSTREAM LIMITED?

toggle

COLLSTREAM LIMITED is currently Dissolved. It was registered on 01/06/2005 and dissolved on 02/01/2025.

Where is COLLSTREAM LIMITED located?

toggle

COLLSTREAM LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does COLLSTREAM LIMITED do?

toggle

COLLSTREAM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COLLSTREAM LIMITED?

toggle

The latest filing was on 02/01/2025: Final Gazette dissolved following liquidation.