Company NameCollins & Walterstow Limited
Company StatusDissolved
Company Number00779421
CategoryPrivate Limited Company
Incorporation Date31 October 1963(60 years, 6 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Douglas Melvin Bailes-Collins
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address14 Verulam Road
Greenford
Middlesex
UB6 9RH
Director NameRonald Robert Collins
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressSallakee
Long Walk
Little Chalfont
Bucks
Secretary NameMr Douglas Melvin Bailes-Collins
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address14 Verulam Road
Greenford
Middlesex
UB6 9RH

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,287
Cash£7,019
Current Liabilities£2,128

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 August 2003Return made up to 06/06/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 February 2000Registered office changed on 17/02/00 from: 14 verulam road greenford middlesex UB6 9RH (1 page)
1 July 1999Return made up to 06/06/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Return made up to 06/06/98; no change of members (4 pages)
11 January 1998Return made up to 06/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 November 1997Registered office changed on 10/11/97 from: 9/11 bowling green la. London EC1R 0BD (1 page)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
4 October 1995Return made up to 06/06/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 June 1995Return made up to 06/06/94; full list of members (12 pages)
25 July 1986Accounts for a small company made up to 30 September 1985 (4 pages)