North Chingford
London
E4 7BA
Director Name | Mr Alfred William Henry Collins |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 18 June 2009) |
Role | Site Engineer/Retired |
Correspondence Address | 39 Rushdene Crescent Northolt Middlesex UB5 6NF |
Director Name | Mr Eric John Collins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 June 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laughton Road Northolt Middlesex UB5 5LN |
Director Name | Mrs Pauline Ann Collins |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 18 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laughton Road Northolt Middlesex UB5 5LN |
Secretary Name | Mr Eric John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laughton Road Northolt Middlesex UB5 5LN |
Director Name | William Thomas Crowe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 2009) |
Role | Coach Operator |
Correspondence Address | 1 Squires Court Eastchurch Sheerness Kent ME12 4DW |
Director Name | Christopher Stanley Aldridge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Dapstam 35 High Road North Weald Epping Essex CM16 6HW |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 432 Chorley New Road Bolton Lancashire BL1 5BA |
Director Name | Lesley Ann McConnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(31 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Airedale Mount Sandbeds Keighley West Yorkshire BD20 5LT |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
5k at 1 | Stanley Travel Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,088,295 |
Cash | £78,449 |
Current Liabilities | £173,629 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 September 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (7 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (7 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 16 May 2012 (7 pages) |
24 May 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Resolutions
|
24 May 2011 | Appointment of a voluntary liquidator (1 page) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of affairs with form 4.19 (8 pages) |
24 May 2011 | Statement of affairs with form 4.19 (8 pages) |
7 May 2011 | Compulsory strike-off action has been suspended (1 page) |
7 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Emporio Store, 7 Broxholme House New Kings Road Corner with Harwood Road London SW6 4AA on 4 May 2011 (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Registered office address changed from C/O C/O Emporio Store Ltd New Kings Road Corner with Harwood Road London SW6 4AA on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O C/O Emporio Store Ltd New Kings Road Corner with Harwood Road London SW6 4AA on 18 August 2010 (1 page) |
18 August 2010 | Termination of appointment of Lesley Mcconnell as a director (1 page) |
18 August 2010 | Termination of appointment of Lesley Mcconnell as a director (1 page) |
23 July 2010 | Registered office address changed from Penshurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 23 July 2010 (1 page) |
23 July 2010 | Termination of appointment of Christopher Aldridge as a director (1 page) |
23 July 2010 | Appointment of Lesley Ann Mcconnell as a director (3 pages) |
23 July 2010 | Termination of appointment of Christopher Aldridge as a director (1 page) |
23 July 2010 | Appointment of Lesley Ann Mcconnell as a director (3 pages) |
23 July 2010 | Appointment of Mrs Lesley Ann Mcconnell as a director (2 pages) |
23 July 2010 | Appointment of Mrs Lesley Ann Mcconnell as a director (2 pages) |
23 July 2010 | Registered office address changed from Penshurst House Office 15 352-356 Battersea Park Road London SW11 3BY on 23 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Ballard Campbell Llp Direct House Lancaster Way Wingates Industrial Park Bolton Lancashire BL5 3XD on 8 July 2010 (2 pages) |
29 June 2010 | Termination of appointment of Iain Campbell as a director (2 pages) |
29 June 2010 | Termination of appointment of Iain Campbell as a director (2 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
2 September 2009 | Memorandum and Articles of Association (13 pages) |
2 September 2009 | Memorandum and Articles of Association (13 pages) |
28 August 2009 | Company name changed collins coaches LIMITED\certificate issued on 29/08/09 (2 pages) |
28 August 2009 | Company name changed collins coaches LIMITED\certificate issued on 29/08/09 (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
13 July 2009 | Director appointed iain campbell (6 pages) |
13 July 2009 | Appointment terminated director william crowe (1 page) |
13 July 2009 | Appointment Terminated Director william crowe (1 page) |
13 July 2009 | Appointment terminated director pauline collins (1 page) |
13 July 2009 | Director appointed iain campbell (6 pages) |
13 July 2009 | Director appointed christopher stanley aldridge (3 pages) |
13 July 2009 | Appointment Terminated Director pauline collins (1 page) |
13 July 2009 | Director appointed christopher stanley aldridge (3 pages) |
13 July 2009 | Appointment terminated director alfred collins (1 page) |
13 July 2009 | Appointment Terminated Director alfred collins (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
30 April 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
30 April 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
24 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 June 2008 | Director appointed william thomas crowe (1 page) |
20 June 2008 | Director appointed william thomas crowe (1 page) |
19 June 2008 | Appointment terminated secretary eric collins (1 page) |
19 June 2008 | Appointment Terminated Secretary eric collins (1 page) |
19 June 2008 | Appointment terminated director eric collins (1 page) |
19 June 2008 | Appointment Terminated Director eric collins (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
26 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
26 July 2001 | Return made up to 10/05/01; full list of members (7 pages) |
27 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
27 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
9 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
4 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1979 | Certificate of incorporation (1 page) |
6 July 1979 | Certificate of incorporation (1 page) |
6 July 1979 | Incorporation (17 pages) |
6 July 1979 | Incorporation (17 pages) |