Company NameCollins And Chambers (Contracts) Limited
Company StatusDissolved
Company Number00590092
CategoryPrivate Limited Company
Incorporation Date9 September 1957(66 years, 7 months ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Frank Hopkins
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 January 1998)
RoleChartered Accountant
Correspondence Address5 Laurel Drive
London
N21 1LJ
Director NameMr Anthony John Holt Marshall
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 January 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTreetops Stonehouse Lane
Halstead
Sevenoaks
Kent
TN14 7HH
Secretary NameMr George Frank Hopkins
NationalityBritish
StatusClosed
Appointed05 April 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address5 Laurel Drive
London
N21 1LJ

Location

Registered Address197-199 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1997First Gazette notice for voluntary strike-off (1 page)
21 July 1997Application for striking-off (1 page)
3 December 1996Compulsory strike-off action has been discontinued (1 page)
29 November 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Registered office changed on 11/11/96 from: 5 laurel drive london N21 1LJ (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
30 May 1995Return made up to 03/04/95; no change of members (4 pages)