Company NameCollage UK Limited
Company StatusDissolved
Company Number02517803
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 10 months ago)
Dissolution Date30 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Geoffrey Gilmore
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(2 years after company formation)
Appointment Duration17 years, 6 months (closed 30 December 2009)
RoleCompany Director
Correspondence Address141 The Knares
Basildon
Essex
SS16 5SJ
Secretary NameKevin John Gilmore
NationalityBritish
StatusClosed
Appointed03 July 1992(2 years after company formation)
Appointment Duration17 years, 6 months (closed 30 December 2009)
RoleCompany Director
Correspondence Address70a Railway Approach
Basildon
Essex
SS15 6JX
Director NameKevin John Gilmore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(5 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 30 December 2009)
RoleSecretary
Correspondence Address70a Railway Approach
Basildon
Essex
SS15 6JX
Director NameMr David Sowerby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 30 December 2009)
RoleCompany Director
Correspondence AddressCna Building
Jebel Ali Free Zone
Dubia 16753
UAE
Director NameMr Dennis Malcolm Bussell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn
Woodland Walk
Ferndown
Dorset
BH22 9LP
Director NameMr David Sowerby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressCna Building
Jebel Ali Free Zone
Dubia 16753
UAE
Director NameManohar Lahori
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressCna Building
Jebel Ali Free Zone
Dubai 16753
United Arab Emirates
Director NameShilpa Sheru Lahori
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressCna Building Jebel Ali Free Zone
Dubai
16753
United Arab Emirates

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£8,348,181
Gross Profit£1,572,103
Cash£220
Current Liabilities£2,820,904

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
3 August 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (7 pages)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Statement of affairs (8 pages)
16 July 2004Registered office changed on 16/07/04 from: unit A6 orwell close marsh way rainham essex RM13 8UB (1 page)
13 April 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
6 November 2003Director resigned (1 page)
17 July 2003Return made up to 30/06/03; full list of members (10 pages)
19 November 2002Auditor's resignation (1 page)
12 November 2002Location of register of members (1 page)
3 September 2002Full accounts made up to 31 March 2002 (20 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
7 June 2002Ad 16/05/02--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
7 June 2002Particulars of contract relating to shares (4 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002£ nc 400000/500000 16/05/02 (2 pages)
10 October 2001Full accounts made up to 31 March 2001 (17 pages)
30 July 2001Particulars of contract relating to shares (5 pages)
30 July 2001Return made up to 30/06/01; full list of members (7 pages)
30 July 2001Ad 21/07/00--------- £ si 50000@1=50000 £ ic 350000/400000 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Nc inc already adjusted 21/07/00 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (17 pages)
1 September 2000Return made up to 30/06/00; full list of members (6 pages)
1 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Director resigned (1 page)
2 February 2000£ nc 250000/350000 15/12/99 (1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 2000Ad 15/12/99--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
10 August 1999Return made up to 30/06/99; no change of members (4 pages)
9 July 1999Full accounts made up to 31 March 1999 (17 pages)
29 April 1999Ad 29/03/99--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
29 April 1999Particulars of contract relating to shares (4 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 150000/250000 29/03/99 (2 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (17 pages)
16 April 1998£ nc 100000/150000 30/03/98 (1 page)
16 April 1998Ad 30/03/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
16 April 1998Particulars of contract relating to shares (3 pages)
16 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 December 1997Full accounts made up to 31 March 1997 (15 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Ad 29/09/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 October 1997£ nc 50000/100000 29/09/97 (1 page)
6 October 1997Return made up to 30/06/97; full list of members (7 pages)
18 September 1996Full accounts made up to 31 March 1996 (15 pages)
22 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
30 November 1995Ad 23/11/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995£ nc 1000/50000 23/11/95 (1 page)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 July 1990Incorporation (16 pages)