Company NameCollier Madge Limited
Company StatusDissolved
Company Number02569865
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameHerring Baker Harris Bristol Ltd

Business Activity

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

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed19 August 1999(8 years, 8 months after company formation)
Appointment Duration5 years (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 14 September 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 14 September 2004)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(13 years after company formation)
Appointment Duration8 months, 2 weeks (closed 14 September 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed30 May 1991(5 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NameMr Peter Nigel Walford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Leaf Cottage
The Barton Stanton Drew
Bristol
Avon
BS39 4DY
Director NameMr Mark Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1993)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address144 Merlin Park
Portishead
Bristol
North Somerset
BS20 8RW
Director NameChristopher Martin Harthan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence AddressCoombe House
Church Road Lower Almondsbury
Bristol
Avon
BS12 4ED
Director NameMr James William Edward Fothergill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence AddressTwo Mortimer Road
Clifton
Bristol
Avon
BS8 4EX
Director NameMr Nicholas Jeremy Arthur
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence AddressTop Floor Flat
3 Pembroke Road Clifton
Bristol
BS8 3AU
Director NameKeith Millard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence Address1 Hannah More Close
Cheddar
Somerset
BS27 3HQ
Director NameMartin Vincent Eyre
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence AddressSandfords
Bampton
Oxforshire
OX18 2ND
Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2000)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Director NameMr Darren Paul Sheward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1996)
RoleSurveyor
Correspondence Address53 Pembroke Road
Clifton
Bristol
Avon
BS8 3BE
Director NameHugh Langley Savage
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1996)
RoleChartered Surveyor
Correspondence AddressFlat 6 1 Alexandra Road
Bristol
Avon
BS8 2DD
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(5 years, 3 months after company formation)
Appointment Duration5 days (resigned 02 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed02 April 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
6 November 2003New director appointed (2 pages)
29 October 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
31 May 2001Return made up to 22/05/01; full list of members (7 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 July 2000Return made up to 22/05/00; full list of members (9 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 August 1999Registered office changed on 25/08/99 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 June 1999Return made up to 22/05/99; full list of members (7 pages)
24 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
16 June 1998Return made up to 22/05/98; full list of members (7 pages)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
28 May 1997Return made up to 22/05/97; full list of members (6 pages)
27 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
20 November 1996Company name changed herring baker harris bristol LTD\certificate issued on 21/11/96 (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 January 1996 (8 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(8 pages)
28 June 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (1 page)
21 September 1995Director resigned (2 pages)
22 August 1995Accounts for a dormant company made up to 31 January 1995 (8 pages)
26 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
16 June 1995Return made up to 30/05/95; no change of members (6 pages)
5 November 1994Accounts for a dormant company made up to 31 January 1994 (8 pages)
19 July 1993Full accounts made up to 31 January 1993 (9 pages)
15 June 1992Full accounts made up to 31 January 1992 (6 pages)
10 June 1991Full accounts made up to 31 January 1991 (6 pages)