Company NameColliver Fisher (Northwood) Limited
Company StatusDissolved
Company Number01841487
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)
Previous NamesVitonic Limited and Collivers Of Northwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jane Susan Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1997(12 years, 7 months after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastbury Road
Northwood
Middlesex
HA6 3BG
Director NameMr John Gunnell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 24 May 2011)
RoleFcca
Country of ResidenceEngland
Correspondence AddressBartlow Park
Bartlow
Cambridgeshire
CB21 4PP
Secretary NameMr John Gunnell
NationalityBritish
StatusClosed
Appointed15 June 1998(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 24 May 2011)
RoleFcca
Country of ResidenceEngland
Correspondence AddressBartlow Park
Bartlow
Cambridgeshire
CB21 4PP
Director NameElsie Emily Charlotte Taylor
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address17 Dene Road
Northwood
Middlesex
HA6 2BS
Director NameRaymond Peel Taylor
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address17 Dene Road
Northwood
Middlesex
HA6 2BS
Secretary NameElsie Emily Charlotte Taylor
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address17 Dene Road
Northwood
Middlesex
HA6 2BS

Location

Registered Address1 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(5 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(5 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Jane Susan Taylor on 12 November 2009 (2 pages)
14 November 2009Director's details changed for Jane Susan Taylor on 12 November 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2008Return made up to 18/10/08; full list of members (4 pages)
30 October 2008Return made up to 18/10/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 November 2007Return made up to 18/10/07; full list of members (7 pages)
1 November 2007Return made up to 18/10/07; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 November 2006Return made up to 18/10/06; full list of members (7 pages)
7 November 2006Return made up to 18/10/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 18/10/05; full list of members (7 pages)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
18 February 2005Accounts made up to 31 March 2004 (7 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
30 December 2003Accounts made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 22/10/03; full list of members (7 pages)
19 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2002Return made up to 22/10/02; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2002Accounts made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 November 2001Return made up to 22/10/01; full list of members (6 pages)
8 May 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Secretary's particulars changed;director's particulars changed (1 page)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 October 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 December 1999Return made up to 22/10/99; full list of members (6 pages)
10 December 1999Return made up to 22/10/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Return made up to 22/10/97; full list of members (7 pages)
5 November 1997Return made up to 22/10/97; full list of members (7 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
18 November 1996Return made up to 22/10/96; full list of members (6 pages)
18 November 1996Return made up to 22/10/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
20 December 1995Return made up to 22/10/95; full list of members (6 pages)
20 December 1995Return made up to 22/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)