Company NameDr Collections 1 Limited
Company StatusDissolved
Company Number02050442
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameFleetwood Collections Limited

Business Activity

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

Directors

Director NameMr Duncan Gee Berry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHedingham House
68 High Street
Amersham
Bucks
HP7 0DS
Director NameIan George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressToll Cottage The Wharf
Lacock
Nr Chippenham
Wiltshire
SN15 2PQ
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleLegal & Compliance Director
Correspondence Address6 Sutton Lane
Sutton Benger
Wiltshire
SN15 4RU
Director NameMr David Harvey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote
Andrew Hill Lane
Hedgerley
SL2 3UL
Director NameMr Mandeep Singh Johar
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Perrins Lane
Hampstead
London
NW3 1QY
Director NameMr Colin John Varnell Shave
Date of BirthOctober 1950 (Born 73 years ago)
NationalityUsa And British
StatusClosed
Appointed05 September 2008(22 years after company formation)
Appointment Duration1 year, 1 month (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hall Barn
Windsor Road
Beaconsfield
Buckinghamshire
HP9 2JW
Secretary NameFN Secretary Limited (Corporation)
StatusClosed
Appointed13 January 2009(22 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 27 October 2009)
Correspondence Address53 - 61 College Road
Harrow
Middlesex
HA1 1FB
Director NameMr John Michael Morgan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleExecutive
Correspondence AddressTreetops Newlands Lane
Hitchin
Hertfordshire
SG4 9BB
Director NameMr Trevor Victor Astbury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleExecutive
Correspondence Address1 The Avenue
Welwyn
Hertfordshire
AL6 0PN
Secretary NameIan Michael Harding
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Old School 10 Churchgate Street
Old Harlow
Essex
CM17 0JS
Director NameMr Michael Anthony Crawshaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleExecutive
Correspondence Address17 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameLewis Martin Eccleston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1997)
RoleExecutuve
Correspondence Address9 Brookview
Village Road
Enfield
Middlesex
EN1 2HE
Director NameMr Anthony Luigi Forni
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1995)
RoleBanker
Correspondence AddressHolne Chase
Hamlet Hill Roydon Hamlet
Essex
CM19 5JU
Secretary NameBrenda Peck Gek Howley
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address41 Spicersfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BQ
Director NamePeter Linnell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address86 Friern Watch Avenue
Finchley
London
N12 9NU
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed18 June 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameIan Michael Harding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2001)
RoleSolicitor
Correspondence AddressThe Old School 10 Churchgate Street
Old Harlow
Essex
CM17 0JS
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameNicola Ruth Chard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2004)
RoleSolicitor
Correspondence AddressMede Cottage
Park Farm Road
West Wycombe
Buckinghamshire
HP12 4AF
Director NameIan Nigel Camp
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressCoombewood
Rignall Road
Great Missenden
Buckinghamshire
HP16 9PE
Director NameColin John Varnell Shave
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed02 June 2003(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2003)
RoleCompany Director
Correspondence Address8435 Lazy Oaks Court
Atlanta
Ga 30350
United States
Director NameBrad John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2003(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressUnit 507 Butlers Wharf
Shad Thames
London
SE1 2YE
Director NameMr Glen Lucken
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(17 years after company formation)
Appointment Duration3 months (resigned 15 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 The Cloisters
Ampthill
Bedfordshire
MK45 2UJ
Director NameMr Gary Phillip Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckside Farm
Old Stead
York
North Yorkshire
YO61 4BP
Director NameMr Laurence Perry
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(18 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameEwan Douglas Cameron
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address13 Heathfield Gardens
London
W4 4JU
Director NameRichard John Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleRegional Ceo
Correspondence Address6 Heronsford
West Hunsbury
Northampton
Northamptonshire
NN4 9XG
Director NameJohn Stewart Macphail
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(20 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address50 Stratton Road
Princes Risborough
Buckinghamshire
HP27 9AX
Secretary NameMr Peter Harvey Green
NationalityBritish
StatusResigned
Appointed14 June 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameIan Douglas Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(22 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 March 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Eden Lane
Edinburgh
Midlothian
EH10 4SD
Scotland
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 December 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2003)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameFN Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2003(16 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2007)
Correspondence Address53-61 College Road
Harrow
Middlesex
HA1 1FB

Location

Registered AddressBuilding 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
3 July 2009Application for striking-off (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 6 agar street london WC2N 4HR (1 page)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 15/02/09; full list of members (5 pages)
6 March 2009Appointment terminated director ian wilson (1 page)
30 January 2009Secretary appointed fn secretary LIMITED (1 page)
30 January 2009Appointment terminated director richard harvey (1 page)
30 January 2009Appointment terminated secretary peter green (1 page)
13 January 2009Appointment terminated director gary marshall (1 page)
13 January 2009Appointment terminated director sally wightman (1 page)
3 December 2008Director appointed sally marion wightman (2 pages)
10 November 2008Appointment terminated director ewan cameron (1 page)
16 September 2008Director appointed david harvey (3 pages)
16 September 2008Director appointed colin john varnell shave (1 page)
16 September 2008Director appointed ian george ferguson (1 page)
16 September 2008Director appointed ian douglas wilson (1 page)
16 September 2008Director appointed mandeep singh johar (3 pages)
16 September 2008Director appointed duncan gee berry (3 pages)
16 September 2008Director appointed william john flynn (3 pages)
2 April 2008Return made up to 15/02/08; full list of members (6 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (3 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 15/02/07; full list of members (5 pages)
15 March 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 15/02/06; full list of members (6 pages)
14 March 2006Location of debenture register (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Location of register of members (1 page)
20 September 2005New director appointed (5 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 15/02/05; full list of members (5 pages)
17 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 June 2004New director appointed (3 pages)
15 June 2004Registered office changed on 15/06/04 from: 79 college road harrow middlesex HA1 1FB (1 page)
26 April 2004Director resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (5 pages)
5 January 2004Director resigned (1 page)
31 October 2003Auditor's resignation (4 pages)
4 October 2003New director appointed (3 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (3 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 July 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
15 January 2003Registered office changed on 15/01/03 from: windsor house frogmoor high wycombe buckinghamshire HP13 5DS (1 page)
13 December 2002Director's particulars changed (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 15/02/02; full list of members (6 pages)
8 February 2002Secretary's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (5 pages)
23 February 2001Registered office changed on 23/02/01 from: hmc house bellfield road high wycombe buckinghamshire HP13 5HN (1 page)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 March 2000Location of debenture register (1 page)
2 March 2000Location of register of members (1 page)
2 March 2000Return made up to 15/02/00; full list of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: marlborough house fitzalan court fitzalan road cardiff CF2 1TE (1 page)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1999Return made up to 15/02/99; full list of members (5 pages)
3 February 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
17 November 1998Secretary's particulars changed (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 15/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
29 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 15/02/97; full list of members (6 pages)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996New director appointed (2 pages)
20 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
28 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
28 August 1986Incorporation (12 pages)