Company NameCollege Green Associates Limited
DirectorsOtto Thoresen and John Mark Laidlaw
Company StatusDissolved
Company Number01625060
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameIan Gordon Young
NationalityBritish
StatusCurrent
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address30 Lennox Row
Edinburgh
Midlothian
EH5 3LT
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(19 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence AddressWesterlea
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameMr John Mark Laidlaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(24 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleChied Financial Officer
Country of ResidenceScotland
Correspondence Address16 Burnet Crescent
East Saltoun
East Lothian
EH34 5BZ
Scotland
Director NameKeith Billinghurst
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 1995)
RoleInsurance Executive
Correspondence AddressWoodrising Hillside Road
Bleadon
Weston Super Mare
Avon
BS24 0AA
Director NameStanley Charles Dunford
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressRoe Farm House Gangbridge Lane
St Mary Bourne
Andover
Hants
SP11 2EP
Director NameJohn George Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleManaging Director
Correspondence Address54 Blinkbonny Road
Edinburgh
Lothian
EH4 3HY
Scotland
Director NameWilliam Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleChartered Accountant
Correspondence AddressHolly House Castle Court
33 Barnton Avenue West
Edinburgh
Lothian
EH4 6DF
Scotland
Director NameMaurice Herbert Oldfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address89 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameBrian Douglas Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Shakesfield Close
Tredington
Warwickshire
CV36 4ND
Director NameGraham William Dumble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 1999)
RoleActuary
Correspondence Address9 Leven Terrace
Edinburgh
Midlothian
EH3 9LW
Scotland
Director NameMr Paul Anthony England
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 January 1995)
RoleCorporate Director
Country of ResidenceEngland
Correspondence AddressByfields House
Brent Street
Brent Knoll
Somerset
TA9 4BE
Director NameNiall Anthony Morris Franklin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address14 Laverockbank Terrace
Edinburgh
EH5 3BL
Scotland
Director NameMr Gordon George Morris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(11 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 December 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRobinshill
Redwood Road
Sidmouth
Devon
EX10 9AB
Director NameWilliam Wilson Stewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address1 Braehead Park
Edinburgh
EH4 6AX
Scotland
Director NameMr David Alexander Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2004)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address6 Braid Avenue
Edinburgh
Midlothian
EH10 6DR
Scotland
Director NameMr Roy Patrick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2006)
RoleGroup Secretary
Country of ResidenceScotland
Correspondence Address16 Midmar Gardens
Edinburgh
Midlothian
EH10 6DZ
Scotland

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,933,000
Current Liabilities£2,958,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2008Dissolved (1 page)
30 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
1 November 2006Registered office changed on 01/11/06 from: 165 queen victoria street london EC4V 4DD (1 page)
30 October 2006Ex.res. "In specie" (1 page)
30 October 2006Declaration of solvency (3 pages)
30 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2006Appointment of a voluntary liquidator (1 page)
18 October 2006New director appointed (3 pages)
25 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
21 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 January 2005Director resigned (1 page)
25 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Full accounts made up to 31 December 2003 (11 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
28 February 2003Full accounts made up to 31 December 2002 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2001Return made up to 16/07/01; full list of members (7 pages)
7 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (3 pages)
21 July 2000Return made up to 16/07/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
22 February 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
11 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 August 1997Return made up to 16/07/97; full list of members (7 pages)
25 July 1997Full accounts made up to 31 December 1996 (11 pages)
2 December 1996Registered office changed on 02/12/96 from: 33 wine street bristol BS1 2BQ (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 August 1996Return made up to 16/07/96; full list of members (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
9 August 1995Return made up to 16/07/95; no change of members (8 pages)
26 July 1994Return made up to 16/07/94; full list of members (9 pages)
11 August 1993Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 May 1993Full group accounts made up to 31 December 1992 (16 pages)
21 August 1992Return made up to 16/07/92; full list of members (14 pages)
14 July 1992Full accounts made up to 31 December 1991 (17 pages)
15 April 1992Memorandum and Articles of Association (14 pages)
6 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1991Return made up to 16/07/91; full list of members (13 pages)
24 July 1991Group accounts for a small company made up to 31 March 1991 (7 pages)
26 June 1991Particulars of contract relating to shares (3 pages)
17 August 1990Return made up to 16/07/90; full list of members (10 pages)
17 August 1990Group accounts for a small company made up to 31 March 1990 (4 pages)
24 October 1989Accounts for a small company made up to 31 March 1989 (6 pages)
8 May 1989Return made up to 27/03/89; full list of members (11 pages)