Manor Road, Grendon
Northampton
Northamptonshire
NN7 1JF
Director Name | Peter Ronald Collins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1991(12 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Manor Road, Grendon Northampton Northamptonshire NN7 1JF |
Secretary Name | Mr Christopher John Lawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 January 2013) |
Role | General Manager |
Correspondence Address | 37 St. Agnells Lane Hemel Hempstead Hertfordshire HP2 7AX |
Director Name | Christopher John Lawlay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Agnells Lane Hemel Hempstead Hertfordshire HP2 7AX |
Secretary Name | Jacqueline Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Georgia House St Josephs Close Olney Buckinghamshire MK46 5HD |
Secretary Name | Sheila Eileen Cowley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | Corner House Burridges Close Stevington Bedford Beds MK43 7QE |
Secretary Name | Samuel John Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2005) |
Role | Financial Controlle |
Correspondence Address | 129 Blanchland Circle Monkston Milton Keynes Buckinghamshire MK10 9FD |
Secretary Name | Mrs Sheila Eileen Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House Burridges Close Stevington Bedford Beds MK43 7QE |
Registered Address | Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
2 at 1 | Collins Group PLC 33.33% Ordinary |
---|---|
1 at 1 | Christopher John Lawley 16.67% Non Voting Redeemabl |
1 at 1 | Kevin James Stapleton 16.67% Non Voting Redeemabl |
1 at 1 | Mark Wedlake 16.67% Non Voting Redeemabl |
1 at 1 | Paul David Britton 16.67% Non Voting Redeemabl |
Year | 2014 |
---|---|
Net Worth | -£140,340 |
Current Liabilities | £150,785 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 January 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 May 2010 | Appointment of Christopher John Lawlay as a director (2 pages) |
17 May 2010 | Appointment of Christopher John Lawlay as a director (2 pages) |
29 April 2010 | Registered office address changed from The Potato Store Osborns Court Olney Buckinghamshire MK46 4LA on 29 April 2010 (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Registered office address changed from the Potato Store Osborns Court Olney Buckinghamshire MK46 4LA on 29 April 2010 (2 pages) |
29 April 2010 | Statement of affairs with form 4.19 (5 pages) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of affairs with form 4.19 (5 pages) |
8 January 2010 | Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Secretary appointed mr christopher john lawley (1 page) |
23 March 2009 | Secretary appointed mr christopher john lawley (1 page) |
23 March 2009 | Appointment terminated secretary sheila cowley (1 page) |
23 March 2009 | Appointment Terminated Secretary sheila cowley (1 page) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
9 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (4 pages) |
22 March 2006 | £ ic 8/7 01/03/06 £ sr 1@1=1 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
22 March 2006 | £ ic 8/7 01/03/06 £ sr 1@1=1 (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | £ ic 7/6 01/03/06 £ sr 1@1=1 (1 page) |
22 March 2006 | £ ic 7/6 01/03/06 £ sr 1@1=1 (1 page) |
21 February 2006 | Return made up to 24/12/05; full list of members (4 pages) |
21 February 2006 | Return made up to 24/12/05; full list of members (4 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | £ ic 8/7 04/01/05 £ sr 1@1=1 (1 page) |
2 February 2005 | £ ic 8/7 04/01/05 £ sr 1@1=1 (1 page) |
2 February 2005 | Resolutions
|
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (10 pages) |
19 January 2005 | Return made up to 24/12/04; full list of members (10 pages) |
26 November 2004 | Accounts made up to 30 April 2004 (5 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
25 May 2004 | £ nc 1000/1100 12/05/04 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | £ nc 1000/1100 12/05/04 (2 pages) |
17 May 2004 | Ad 12/05/04--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
17 May 2004 | Ad 12/05/04--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
17 May 2004 | Ad 12/05/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 May 2004 | Ad 12/05/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Company name changed collins projects LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed collins projects LIMITED\certificate issued on 01/12/03 (2 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP (1 page) |
15 January 2003 | Return made up to 24/12/02; full list of members
|
15 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
3 December 2002 | Full accounts made up to 30 April 2002 (10 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 24/12/01; full list of members
|
3 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
30 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
30 January 2001 | Return made up to 24/12/00; full list of members (5 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 8 wimpole street london W1M 8NL (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 December 1999 | Return made up to 24/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 24/12/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 October 1999 | Return made up to 24/12/98; full list of members (6 pages) |
14 October 1999 | Return made up to 24/12/98; full list of members (6 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 November 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page) |
9 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page) |
21 April 1997 | Return made up to 24/12/96; full list of members (6 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 8 wimpole street london W1M 7AB (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 8 wimpole street london W1M 7AB (1 page) |
21 April 1997 | Return made up to 24/12/96; full list of members (6 pages) |
12 November 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
12 November 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
11 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 24/12/95; full list of members (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |