Company NameCollmain Customer Installations Limited
Company StatusDissolved
Company Number02398673
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
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
Appointed29 October 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameIvan Nymann Nielsen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 18 July 1997)
RoleBank Officer
Correspondence Address75 King William Street
London
EC4N 7DT
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 02 July 1991)
RoleBank Officer
Correspondence Address3 Radolphs
Tadworth
Surrey
KT20 5TW
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressFurners
Furners Lane
Henfield
West Sussex
BN5 9HS
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameMr David Thomas Goodger
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Copthorne Avenue
Bromley
Kent
BR2 8NN
Secretary NameJohn Robert Clargo
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence Address14 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameMr Michael Timothy Robson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years, 11 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 Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameMichael Ingram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years 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 William David Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(8 years 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 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 NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed23 April 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU

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 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
21 February 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 July 2005Return made up to 31/05/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
19 December 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
15 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 March 2002New secretary 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 (1 page)
17 January 2002Location of register of members (1 page)
11 December 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2001Location of register of members (1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Director's particulars changed (1 page)
30 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
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)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
25 September 1998Full accounts made up to 30 April 1998 (12 pages)
7 July 1998Registered office changed on 07/07/98 from: dubarry house newtown hove east sussex BN3 7AY (1 page)
11 June 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG (1 page)
25 July 1997Director 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 1997New secretary appointed;new director appointed (3 pages)
25 July 1997New director appointed (3 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (4 pages)
25 July 1997Director resigned (1 page)
16 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Director resigned (1 page)
15 June 1996Return made up to 31/05/96; no change of members (8 pages)
27 July 1995Full accounts made up to 31 December 1994 (10 pages)
29 June 1995Return made up to 31/05/95; no change of members (10 pages)