Company NameBernard Collins(Wood Products)Limited
Company StatusDissolved
Company Number00571144
CategoryPrivate Limited Company
Incorporation Date5 September 1956(67 years, 8 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameJeniffer Mary McKinlay
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address3 Stanley Gardens
Sanderstead
South Croydon
Surrey
CR2 9AH
Director NameRobert McQueen McKinlay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 18 August 1998)
RoleManaging Director
Correspondence Address3 Stanley Gardens
Sanderstead
South Croydon
Surrey
CR2 9AH
Secretary NameElizabeth Rundle
NationalityBritish
StatusClosed
Appointed21 March 1991(34 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address19 Redwing Close
South Croydon
Surrey
CR2 8QU

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
27 November 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1997Receiver ceasing to act (2 pages)
5 November 1996Registered office changed on 05/11/96 from: rolleston rd s croydon surrey CR2 0PT (1 page)
28 November 1995Receiver's abstract of receipts and payments (2 pages)
25 July 1995Certificate of specific penalty (2 pages)
25 July 1995Certificate of specific penalty (2 pages)