Company NameRoss Collins Holdings Limited
Company StatusDissolved
Company Number01194009
CategoryPrivate Limited Company
Incorporation Date16 December 1974(49 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Stewart Ross Collins
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 25 September 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWynches
Much Hadham
Hertfordshire
SG10 6BA
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(24 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 25 September 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(24 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 25 September 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Christopher John Stuart Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 December 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasts
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,229

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
12 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 March 1997Return made up to 07/02/97; full list of members (6 pages)
15 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
7 March 1995Return made up to 07/02/95; no change of members (12 pages)