Company NameConnection Point Ltd.
Company StatusDissolved
Company Number02320952
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePaul George Collins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(3 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Trees
20 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Secretary NameGeorgina Mary Collins
NationalityBritish
StatusClosed
Appointed20 September 1992(3 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressGreat Trees
20 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Director NameRobert James Collins
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(6 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Trees 20 Ashley Drive
Walton On Thames
Surrey
KT12 1JT
Director NameMr Michael Guy Collins
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(8 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Raphael Court
Batavia Road
Sunbury-On-Thames
Middlesex
TW16 5LL

Location

Registered Address5 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Paul George Collins
30.00%
Ordinary
25 at £1Michael Guy Collins
25.00%
Ordinary
25 at £1Robert James Collins
25.00%
Ordinary
10 at £1Georgina Mary Collins
10.00%
Ordinary C
10 at £1Paul George Collins
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,506
Cash£865
Current Liabilities£8,381

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (4 pages)
7 October 2013Application to strike the company off the register (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 October 2012Director's details changed for Mr Michael Guy Collins on 1 August 2012 (2 pages)
5 October 2012Director's details changed for Mr Michael Guy Collins on 1 August 2012 (2 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(7 pages)
5 October 2012Director's details changed for Mr Michael Guy Collins on 1 August 2012 (2 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(7 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
22 October 2010Director's details changed for Paul George Collins on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Michael Guy Collins on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Michael Guy Collins on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Robert James Collins on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Robert James Collins on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Paul George Collins on 20 September 2010 (2 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 November 2008Return made up to 20/09/08; full list of members (4 pages)
28 November 2008Director's change of particulars / michael collins / 01/11/2008 (2 pages)
28 November 2008Director's Change of Particulars / michael collins / 01/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 31 roydon court, now: batavia road; Area was: mayfield road, now: ; Post Town was: walton on thames, now: sunbury-on-thames; Region was: surrey, now: middlesex; Post Code was: KT12 5HZ, now: TW16 5LL; Country was: , no (2 pages)
28 November 2008Return made up to 20/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 October 2007Return made up to 20/09/07; full list of members (3 pages)
15 October 2007Return made up to 20/09/07; full list of members (3 pages)
11 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2007Return made up to 20/09/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 20/09/06; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: 5 bridge street walton on thames surrey KT12 1BT (1 page)
10 January 2007Registered office changed on 10/01/07 from: 5 bridge street walton on thames surrey KT12 1BT (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
25 October 2006Registered office changed on 25/10/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Return made up to 20/09/05; full list of members (7 pages)
16 December 2005Return made up to 20/09/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 October 2004Return made up to 20/09/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
25 November 2003Return made up to 20/09/03; full list of members (7 pages)
25 November 2003Return made up to 20/09/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
15 October 2002Return made up to 20/09/02; full list of members (7 pages)
14 March 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
24 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
30 November 2000Full accounts made up to 29 February 2000 (11 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
17 October 2000Return made up to 20/09/00; full list of members (7 pages)
23 December 1999Return made up to 20/09/99; full list of members (5 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
23 December 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1998Full accounts made up to 28 February 1998 (12 pages)
19 May 1998Full accounts made up to 28 February 1998 (12 pages)
20 November 1997Return made up to 20/09/97; no change of members (4 pages)
20 November 1997Return made up to 20/09/97; no change of members (4 pages)
25 July 1997Full accounts made up to 28 February 1997 (11 pages)
25 July 1997Full accounts made up to 28 February 1997 (11 pages)
19 November 1996Return made up to 20/09/96; full list of members (6 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Return made up to 20/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/11/96
(6 pages)
22 February 1996Registered office changed on 22/02/96 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
22 February 1996Registered office changed on 22/02/96 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
12 January 1996Registered office changed on 12/01/96 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page)
12 January 1996Registered office changed on 12/01/96 from: 2 cow lane high street bushey watford hertfordshire WD2 3EL (1 page)
5 October 1995Return made up to 20/09/95; no change of members (4 pages)
5 October 1995Return made up to 20/09/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 March 1995New director appointed (2 pages)