Company NameCollet's Holdings Limited
DirectorsCarol Ann Sherwood and Edward Philip Wilson
Company StatusDissolved
Company Number00294305
CategoryPrivate Limited Company
Incorporation Date22 November 1934(89 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMr Christopher Nigel Seamarks
NationalityBritish
StatusCurrent
Appointed27 December 1992(58 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressLangdene Overstone Lane
Overstone
Northampton
NN6 0AA
Director NameMrs Carol Ann Sherwood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(58 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameMr Edward Philip Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(58 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address24 Highbury Place
London
N5 1QP
Director NameMr William Royen Tremarne Gobe
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(58 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1993)
RoleAdministrator
Correspondence Address24 Lawn Road
London
NW3 2XR
Director NameDr Harry Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(58 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels North Road
South Kilworth
Lutterworth
Leicestershire
LE17 6DU
Director NameMr Jonathan Guy Waring
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(58 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 July 1993)
RoleBook Seller
Correspondence Address20 Meshaw Crescent
Northampton
Northamptonshire
NN3 3NF
Director NameMr Christopher Whittaker
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(58 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1993)
RoleArchitect
Correspondence AddressBromham Hall
Bromham
Bedford
Bedfordshire
MK43 8HH

Location

Registered AddressNem House
3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£6,326,495
Net Worth£266,635
Cash£20,638
Current Liabilities£1,870,791

Accounts

Latest Accounts1 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 October 1998Dissolved (1 page)
6 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Administrator's abstract of receipts and payments (2 pages)
14 August 1997Administrator's abstract of receipts and payments (2 pages)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Statement of affairs (455 pages)
28 May 1997Appointment of a voluntary liquidator (2 pages)
30 July 1996Administrator's abstract of receipts and payments (2 pages)
30 January 1996Administrator's abstract of receipts and payments (2 pages)
3 August 1995Administrator's abstract of receipts and payments (2 pages)