Company NameCollingwood Court Development Limited
Company StatusDissolved
Company Number02499851
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Edward Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 1993)
RoleBanker
Correspondence Address22 Uplands
Beckenham
Kent
BR3 3NB
Director NamePhilip James Gooding
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration5 days (resigned 13 May 1992)
RoleAccountant
Correspondence AddressThe Barn
The Green Sarratt
Herts
WD3 6BP
Director NameRaymond Victor Haver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 1993)
RoleBanker
Correspondence Address21 Denehurst Gardens
Woodford Green
Essex
IG8 0PA
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameJohn Michael Stubbins
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1996)
RoleBanker
Correspondence Address10 Gerrard Court
17 The Avenue
Beckenham
Kent
BR3 2DU
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Neil Donald Mackay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address192 Ravenhurst Road
Birmingham
West Midlands
B17 9HS
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed19 May 1994(4 years after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameGeorgina Vanessa Crowther
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address15 Crane Way
Whitton
Twickenham
Middlesex
TW2 7NH
Director NameClifford David Crumpton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1998)
RoleAccountant
Correspondence Address49 Elmfield Road
Chingford
London
E4 7HT
Director NameDavid Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1998)
RoleBank Manager
Correspondence Address40 Marina Approach
Yeading
Hayes
Middlesex
UB4 9TB
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameAnthony Gerard Francis Keogan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1999)
RoleChartered Accountant
Correspondence Address10 Parkgate
Blackheath
London
SE3 9XB
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1999)
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address71 Lombard Street
London
EC3P 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2000Dissolved (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 July 1999Director's particulars changed (1 page)
27 April 1999Return made up to 20/04/99; full list of members (8 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
19 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Return made up to 20/04/98; full list of members (7 pages)
23 January 1998Auditor's resignation (2 pages)
12 September 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Return made up to 20/04/97; full list of members (10 pages)
11 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
27 December 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (1 page)
22 May 1996Return made up to 20/04/96; full list of members (6 pages)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page)
20 February 1996Director's particulars changed (2 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Return made up to 25/04/95; no change of members (14 pages)
21 April 1995Full accounts made up to 31 October 1994 (10 pages)