COLMORE COLLECTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLMORE COLLECTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04493528

Incorporation date

23/07/2002

Size

Dormant

Contacts

Registered address

Registered address

155 Bromford Lane, Birmingham, B24 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon10/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon12/05/2021
Application to strike the company off the register
dot icon19/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Darren Raymond Baines on 2010-09-28
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2009
Appointment terminated director and secretary derek wright
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 24/07/08; full list of members
dot icon14/12/2007
Certificate of change of name
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 24/07/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon24/08/2006
Registered office changed on 24/08/06 from: 29 arboretum street nottingham NG1 4JA
dot icon17/08/2006
Return made up to 24/07/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Ad 20/09/05-20/09/05 £ si 9999@1=9999 £ ic 1/10000
dot icon24/08/2005
Resolutions
dot icon11/08/2005
Return made up to 24/07/05; full list of members
dot icon19/07/2005
Nc inc already adjusted 27/06/05
dot icon19/07/2005
Resolutions
dot icon22/04/2005
New director appointed
dot icon20/09/2004
Return made up to 24/07/04; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
New director appointed
dot icon16/09/2003
Return made up to 24/07/03; full list of members
dot icon31/07/2003
Secretary resigned
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon09/06/2003
Certificate of change of name
dot icon18/03/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon26/02/2003
Registered office changed on 26/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon24/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/2002 - 30/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/07/2002 - 30/01/2003
43699
Wright, Derek John
Secretary
25/05/2004 - 29/06/2009
1
Rhodes, Mark Adrian
Director
29/06/2003 - Present
3
Rhodes, Adrian Paul
Director
30/01/2003 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COLMORE COLLECTION SERVICES LIMITED

COLMORE COLLECTION SERVICES LIMITED is an(a) Dissolved company incorporated on 23/07/2002 with the registered office located at 155 Bromford Lane, Birmingham, B24 8DJ. 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 COLMORE COLLECTION SERVICES LIMITED?

toggle

COLMORE COLLECTION SERVICES LIMITED is currently Dissolved. It was registered on 23/07/2002 and dissolved on 09/08/2021.

Where is COLMORE COLLECTION SERVICES LIMITED located?

toggle

COLMORE COLLECTION SERVICES LIMITED is registered at 155 Bromford Lane, Birmingham, B24 8DJ.

What does COLMORE COLLECTION SERVICES LIMITED do?

toggle

COLMORE COLLECTION SERVICES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for COLMORE COLLECTION SERVICES LIMITED?

toggle

The latest filing was on 10/08/2021: Final Gazette dissolved via voluntary strike-off.