Company NameCollie Carpets Limited
Company StatusDissolved
Company Number00568763
CategoryPrivate Limited Company
Incorporation Date10 July 1956(67 years, 10 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed24 October 1996(40 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(45 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(49 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Peter Lockhart Armitage
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmead Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Director NameMr Lawrence John Court
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address19 Larkfield
Eccleston
Chorley
Lancashire
PR7 5RN
Director NameMr Frederick David Cracknell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressSuntings Ghyll
Colemans Hatch
Hartfield
East Sussex
TN7 4EL
Director NameFrank Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address1394 Junction Road West
Bolton
Greater Manchester
BL6 4EQ
Director NameMr Eric Simpson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address7 Heatherbank
Littleborough
Lancashire
OL15 0JQ
Director NameMr Robert Stanley Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address9 Ellastone Road
Salford 6
Manchester
M6 8QR
Secretary NameJohn Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1991(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address15 Cobhams Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0QA
Director NameMr Michael Henry George
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address25 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameLee Anthony Fox
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(38 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address98 Bernice Street
Halliwell
Bolton
Lancashire
BL1 3LH
Director NameMr Norman Haworth
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(40 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Broadway
Morecambe
Lancashire
LA4 5XZ
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(45 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155,000
Current Liabilities£439,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (9 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
30 January 2002Return made up to 18/12/01; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
29 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Director resigned (1 page)
11 January 2000Return made up to 18/12/99; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
15 January 1999Full accounts made up to 31 March 1998 (17 pages)
15 January 1999Return made up to 18/12/98; full list of members (7 pages)
11 January 1999Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
28 January 1998Return made up to 18/12/97; no change of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 January 1997Return made up to 18/12/96; no change of members (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (17 pages)
6 January 1997New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
15 January 1996Full accounts made up to 31 March 1995 (16 pages)
15 January 1996Return made up to 18/12/95; full list of members (9 pages)
1 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1995Director resigned (2 pages)