Company NameCollmain Services Limited
Company StatusDissolved
Company Number01232207
CategoryPrivate Limited Company
Incorporation Date4 November 1975(48 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 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 Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(26 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(28 years after company formation)
Appointment Duration6 years, 8 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(28 years after company formation)
Appointment Duration6 years, 8 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJohn Robert Clargo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1997)
RoleBanker
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameMr William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(21 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1998)
RoleManager
Correspondence AddressFurners
Furners Lane
Henfield
West Sussex
BN5 9HS
Secretary NameMr William David Evans
NationalityBritish
StatusResigned
Appointed18 July 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(23 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 April 2009Accounts made up to 30 September 2008 (5 pages)
1 April 2009Withdrawal of application for striking off (1 page)
1 April 2009Withdrawal of application for striking off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
16 February 2009Application for striking-off (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 February 2008Accounts made up to 30 September 2007 (5 pages)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Location of register of members (1 page)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 November 2006Accounts made up to 30 September 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 December 2005Accounts made up to 30 September 2005 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
18 February 2004Accounts made up to 30 September 2003 (5 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
10 April 2003Accounts made up to 30 September 2002 (5 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 December 2001Accounts made up to 30 September 2001 (5 pages)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2001Location of register of members (1 page)
11 September 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
30 April 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
30 April 2001Accounts made up to 30 September 2000 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
31 July 2000Full accounts made up to 30 September 1999 (18 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 60 north street portslade east sussex BN41 1DH (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 60 north street portslade east sussex BN41 1DH (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Full accounts made up to 30 April 1998 (16 pages)
25 September 1998Full accounts made up to 30 April 1998 (16 pages)
7 July 1998Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page)
7 July 1998Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page)
11 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
11 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 December 1997Full accounts made up to 31 December 1996 (11 pages)
2 December 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1997Registered office changed on 22/10/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page)
22 October 1997Registered office changed on 22/10/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (3 pages)
25 July 1997Memorandum and Articles of Association (5 pages)
25 July 1997Director resigned (1 page)
25 July 1997Particulars of mortgage/charge (7 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Declaration of assistance for shares acquisition (8 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Declaration of assistance for shares acquisition (7 pages)
25 July 1997Memorandum and Articles of Association (5 pages)
25 July 1997Registered office changed on 25/07/97 from: 8 fredericks place london EC2R 8AT (1 page)
25 July 1997New secretary appointed;new director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (4 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 July 1997Director resigned (1 page)
25 July 1997Declaration of assistance for shares acquisition (7 pages)
25 July 1997Director resigned (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Declaration of assistance for shares acquisition (8 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: 8 fredericks place london EC2R 8AT (1 page)
25 July 1997Particulars of mortgage/charge (7 pages)
25 July 1997New director appointed (4 pages)
24 July 1997Particulars of mortgage/charge (91 pages)
24 July 1997Particulars of mortgage/charge (91 pages)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (8 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)