Company NameCollations Plc
DirectorsAmanda Dixon and Roger Leslie Day
Company StatusDissolved
Company Number02602700
CategoryPublic Limited Company
Incorporation Date18 April 1991(33 years ago)

Directors

Director NameAmanda Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressRosien
Bay View Road
Port Erin
Isle Of Man
IM9 6NA
Director NameMr Roger Leslie Day
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address5 Conniston Court
High Street
Harrow On The Hill
Middlesex
HA3 5BY
Director NameMr Emanuel Silverman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address85 Brim Hill
London
N2 0EZ
Director NameMr Paul Haynes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address173 Highlever Road
North Kensington
London
W10 6PH
Secretary NameAmanda Dixon
NationalityBritish
StatusResigned
Appointed13 April 1992(12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressRosien
Bay View Road
Port Erin
Isle Of Man
IM9 6NA
Secretary NameStephen Andrew McCormick
NationalityBritish
StatusResigned
Appointed31 July 1992(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleCompany Director
Correspondence Address7 St Rumbolds Drive
Kings Sutton
Banbury
Oxfordshire
OX17 3PJ
Director NameMark Robert Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 24 September 1992)
RoleDesigner
Correspondence Address36 Sandridge Road
St Albans
Hertfordshire
AL1 4AS
Director NamePaul Francis Berendt
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 1993)
RoleAccountant
Correspondence Address18 Moreton Avenue
Harpenden
Hertfordshire
AL5 2ET
Secretary NamePaul Francis Berendt
NationalityEnglish
StatusResigned
Appointed05 November 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 1993)
RoleAccountant
Correspondence Address18 Moreton Avenue
Harpenden
Hertfordshire
AL5 2ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSeventh Floor
Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 April 2001Dissolved (1 page)
19 January 2001Return of final meeting of creditors (1 page)