Company NameCollastone Limited
Company StatusDissolved
Company Number01483220
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Dissolution Date3 September 1996 (27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Walter Francis Briscoe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 03 September 1996)
RoleComputer Consultant
Correspondence Address704 Willoughby House
Barbican
London
EC2Y 8BN
Director NameMr James Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address34 Ormonde Avenue
Glasgow
Lanarkshire
G44 3QZ
Scotland
Director NamePhyllis Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 03 September 1996)
RoleClerk
Correspondence Address34 Ormonde Avenue
Glasgow
Lanarkshire
G44 3QZ
Scotland
Secretary NamePhyllis Smith
NationalityBritish
StatusClosed
Appointed15 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address34 Ormonde Avenue
Glasgow
Lanarkshire
G44 3QZ
Scotland

Location

Registered Address146 New Cavendish Street
London
W1M 7FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£37,624
Gross Profit£37,624
Net Worth£135,288
Cash£162,719
Current Liabilities£40,073

Accounts

Latest Accounts9 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End09 September

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2001Full accounts made up to 9 September 2000 (8 pages)
3 January 2001Accounting reference date shortened from 31/03/01 to 09/09/00 (1 page)
14 September 2000Appointment of a voluntary liquidator (1 page)
14 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2000Declaration of solvency (3 pages)
30 August 2000Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Return made up to 15/05/00; no change of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
1 June 1999Return made up to 15/05/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1997 (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 July 1998Return made up to 15/05/98; no change of members (4 pages)
5 March 1998Registered office changed on 05/03/98 from: 76 new cavendish street london W1M 7LB (1 page)
28 May 1997Return made up to 15/05/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 March 1994 (10 pages)
24 March 1997Return made up to 15/05/96; full list of members (8 pages)
24 March 1997Return made up to 15/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Registered office changed on 24/03/97 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page)
24 March 1997Full accounts made up to 31 March 1996 (10 pages)
24 March 1997Full accounts made up to 31 March 1989 (12 pages)
24 March 1997Full accounts made up to 31 March 1995 (10 pages)
3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)