Company NameCollmain Limited
Company StatusDissolved
Company Number02317223
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 30 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameMr Page Rasmussen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 1991)
RoleBank Officer
Correspondence Address3 Radolphs
Tadworth
Surrey
KT20 5TW
Director NameMr David Thomas Goodger
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Copthorne Avenue
Bromley
Kent
BR2 8NN
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleBank Officer
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameMr John Richard Anthony Mark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 1997)
RoleBanker
Correspondence Address108 Somerset Road
London
SW19 5LA
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressFurners
Furners Lane
Henfield
West Sussex
BN5 9HS
Secretary NameJohn Robert Clargo
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameIvan Nymann Nielsen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 July 1997)
RoleAgm At Den Danske Bank London Branch
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameMr Michael Timothy Robson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arbor Court
Heath Road
Haywards Heath
West Sussex
RH16 3BQ
Director NameMr Wyndham Paul Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address28 Elrington Road
Hove
East Sussex
BN3 6LG
Director NameJohn Robert Clargo
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 18 July 1997)
RoleBanker
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roedean Heights
Brighton
East Sussex
BN2 5SA
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMr William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Secretary NameMr William David Evans
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 The Downsway
Sutton
Surrey
SM2 5RN
Director NameMr Paul Nicholas Grist
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed11 August 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakover
Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameMr David Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Aber
Llanasa
Flintshire
CH8 9NE
Wales
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 25 April 2009 with a full list of shareholders (6 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
24 April 2009Statement by Directors (1 page)
24 April 2009Solvency Statement dated 06/04/09 (1 page)
24 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2009Solvency statement dated 06/04/09 (1 page)
24 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2009Min Detail Amend Capital eff 24/04/09 (1 page)
24 April 2009Min detail amend capital eff 24/04/09 (1 page)
24 April 2009Statement by directors (1 page)
8 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 April 2009Accounts made up to 30 September 2008 (6 pages)
3 April 2009Application for reregistration from PLC to private (1 page)
3 April 2009Re-registration of Memorandum and Articles (18 pages)
3 April 2009Re-registration of Memorandum and Articles (18 pages)
3 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2009Application for reregistration from PLC to private (1 page)
3 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 September 2008Return made up to 25/04/08; full list of members (4 pages)
16 September 2008Return made up to 25/04/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 February 2008Accounts made up to 30 September 2007 (6 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
14 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
17 November 2006Accounts made up to 30 September 2006 (6 pages)
2 June 2006Return made up to 09/05/06; full list of members (3 pages)
2 June 2006Return made up to 09/05/06; full list of members (3 pages)
23 December 2005Accounts made up to 30 September 2005 (6 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 May 2005Return made up to 09/05/05; full list of members (3 pages)
24 May 2005Return made up to 09/05/05; full list of members (3 pages)
8 November 2004Accounts made up to 30 September 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
16 June 2004Return made up to 09/05/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
18 February 2004Accounts made up to 30 September 2003 (6 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
4 July 2003Return made up to 09/05/03; full list of members (7 pages)
4 July 2003Return made up to 09/05/03; full list of members (7 pages)
18 April 2003Accounts made up to 30 September 2002 (6 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 December 2002Location of register of members (1 page)
4 December 2002Location of register of members (1 page)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
11 June 2002Return made up to 09/05/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts made up to 30 September 2001 (6 pages)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
11 September 2001Location of register of members (1 page)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 April 2001Accounts made up to 30 September 2000 (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001New director appointed (8 pages)
10 January 2001New director appointed (8 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (8 pages)
10 January 2001New director appointed (8 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 September 1999 (20 pages)
3 May 2000Full accounts made up to 30 September 1999 (20 pages)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
1 July 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
24 June 1999Auditor's resignation (1 page)
24 June 1999Auditor's resignation (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
27 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1999Return made up to 09/05/99; no change of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
25 September 1998Full accounts made up to 30 April 1998 (21 pages)
25 September 1998Full accounts made up to 30 April 1998 (21 pages)
7 July 1998Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page)
7 July 1998Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page)
11 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
11 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
4 June 1998Return made up to 09/05/98; full list of members (8 pages)
4 June 1998Return made up to 09/05/98; full list of members (8 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG (1 page)
20 August 1997Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG (1 page)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (3 pages)
25 July 1997Registered office changed on 25/07/97 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (4 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: new broad street house 35 new broad street london EC2M 1NH (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (4 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Return made up to 09/05/97; full list of members (17 pages)
11 June 1997Return made up to 09/05/97; full list of members (17 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
30 July 1996Full accounts made up to 31 December 1995 (29 pages)
30 July 1996Full accounts made up to 31 December 1995 (29 pages)
12 June 1996Return made up to 09/05/96; no change of members (16 pages)
12 June 1996Return made up to 09/05/96; no change of members (16 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
8 August 1995Full group accounts made up to 31 December 1994 (30 pages)
8 August 1995Full group accounts made up to 31 December 1994 (30 pages)
24 May 1995Return made up to 09/05/95; full list of members (26 pages)
24 May 1995Return made up to 09/05/95; full list of members (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
20 December 1993Re-registration of Memorandum and Articles (19 pages)
20 December 1993Re-registration of Memorandum and Articles (19 pages)