Company NameCollingtree Leisure Limited
Company StatusDissolved
Company Number01896834
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Fisher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressRed Cottage Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Director NameMr Suresh Mohan Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Close
Grafham
Huntingdon
Cambridgeshire
PE18 0AY
Director NameMr Richard Skene
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleProjects Director
Correspondence Address3 Rectory Close
Stockton
Rugby
Warwickshire
CV23 8LE
Director NameAlistair Maclachlan Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleArchitect
Correspondence AddressDunbournie Cottage
Braes Of Dunvournie Duncanston
Dingwall
Ross Shire
IV7 8JD
Scotland
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusCurrent
Appointed05 March 1992(6 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMartin Howard Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 March 1992)
RoleAccountant
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,110
Cash£2,114,787
Current Liabilities£2,124,321

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (3 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
13 November 1995Liquidators statement of receipts and payments (6 pages)
28 April 1995Liquidators statement of receipts and payments (6 pages)