Company NameMichael T. Collins & Co. Limited
Company StatusDissolved
Company Number01835855
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameM.T.C. Bailiff Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Collins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Timberbank
Vigo
Gravesend
Kent
DA13 0SW
Secretary NameMrs Christine Collins
NationalityBritish
StatusClosed
Appointed30 November 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address102 Timberbank
Vigo
Gravesend
Kent
DA13 0SW
Director NameMr Michael Timothy Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Woolwich Road
Courtyard
Bexleyheath
Kent
DA7 4HT

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christine Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£22,577
Cash£24,659
Current Liabilities£2,082

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
7 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 February 2013Secretary's details changed for Mrs Christine Collins on 19 February 2013 (2 pages)
8 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Director's details changed for Mrs Christine Collins on 9 February 2012 (2 pages)
22 February 2012Secretary's details changed for Mrs Christine Collins on 9 February 2012 (2 pages)
22 February 2012Termination of appointment of Michael Timothy Collins as a director on 14 January 2011 (1 page)
22 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mrs Christine Collins on 9 February 2012 (2 pages)
22 February 2012Secretary's details changed for Mrs Christine Collins on 9 February 2012 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mrs Christine Collins on 30 November 2009 (2 pages)
6 December 2010Director's details changed for Mr Michael Timothy Collins on 30 November 2009 (2 pages)
6 December 2010Secretary's details changed for Mrs Christine Collins on 30 November 2009 (2 pages)
3 December 2010Register(s) moved to registered office address (1 page)
3 December 2010Register inspection address has been changed from 139 Kingston Road Wimbledon London SW19 1LT (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Mrs Christine Collins on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Michael Timothy Collins on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Christine Collins on 26 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Return made up to 30/11/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 30/11/05; full list of members (7 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Return made up to 30/11/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
5 February 2001Return made up to 30/11/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (8 pages)
8 December 1998Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 08/12/98
(4 pages)
15 April 1998Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Return made up to 30/11/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 30/11/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 November 1995Return made up to 18/10/95; full list of members (6 pages)
2 November 1995Auditor's resignation (1 page)
14 September 1995Registered office changed on 14/09/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)