Company NameCollier Litho (Holdings) Limited
Company StatusDissolved
Company Number02630361
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Mackenzie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(1 year after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2010)
RolePlate Maker/Managing Director
Correspondence Address27 Rectory Lane
Loughton
Essex
IG10 1NZ
Director NameMrs Valerie Ann Mackenzie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1992(1 year after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2010)
RoleBook Keeper
Correspondence Address27 Rectory Lane
Loughton
Essex
IG10 1NZ
Secretary NameMrs Valerie Ann Mackenzie
NationalityBritish
StatusClosed
Appointed18 July 1992(1 year after company formation)
Appointment Duration17 years, 6 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address27 Rectory Lane
Loughton
Essex
IG10 1NZ

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£97

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
20 September 2009Application for striking-off (1 page)
20 September 2009Application for striking-off (1 page)
28 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 August 2007Return made up to 18/07/07; no change of members (7 pages)
24 August 2007Return made up to 18/07/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 September 2006Return made up to 18/07/06; full list of members (7 pages)
15 September 2006Return made up to 18/07/06; full list of members (7 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (4 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (4 pages)
14 September 2005Return made up to 18/07/05; full list of members (7 pages)
14 September 2005Return made up to 18/07/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (4 pages)
31 August 2004Accounts for a small company made up to 31 January 2004 (4 pages)
26 August 2004Return made up to 18/07/04; full list of members (7 pages)
26 August 2004Return made up to 18/07/04; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: 9 high beech road loughton essex IG10 4BN (1 page)
24 November 2003Registered office changed on 24/11/03 from: 9 high beech road loughton essex IG10 4BN (1 page)
5 November 2003Full accounts made up to 31 January 2003 (6 pages)
5 November 2003Full accounts made up to 31 January 2003 (6 pages)
11 August 2003Return made up to 18/07/03; full list of members (7 pages)
11 August 2003Return made up to 18/07/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (4 pages)
7 September 2001Return made up to 18/07/01; full list of members (6 pages)
7 September 2001Return made up to 18/07/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 40 woodford avenue ilford essex IG2 6XQ (1 page)
22 May 2001Registered office changed on 22/05/01 from: 40 woodford avenue ilford essex IG2 6XQ (1 page)
27 September 2000Full accounts made up to 31 January 2000 (5 pages)
27 September 2000Full accounts made up to 31 January 2000 (5 pages)
18 August 2000Return made up to 18/07/00; full list of members (6 pages)
18 August 2000Return made up to 18/07/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: unit one east wing hassobury, farnham bishops stortford hertfordshire CM23 1JR (1 page)
30 December 1999Registered office changed on 30/12/99 from: unit one east wing hassobury, farnham bishops stortford hertfordshire CM23 1JR (1 page)
30 November 1999Full accounts made up to 31 January 1999 (5 pages)
30 November 1999Full accounts made up to 31 January 1999 (5 pages)
9 November 1999Auditor's resignation (1 page)
9 November 1999Auditor's resignation (1 page)
20 August 1999Registered office changed on 20/08/99 from: unit one east wing hassobury mansion,hazel end farnham,bishops stortford hertfordshire CM23 1JR (1 page)
20 August 1999Registered office changed on 20/08/99 from: unit one east wing hassobury mansion,hazel end farnham,bishops stortford hertfordshire CM23 1JR (1 page)
12 August 1999Return made up to 18/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
(4 pages)
12 August 1999Return made up to 18/07/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 January 1998 (5 pages)
14 September 1998Full accounts made up to 31 January 1998 (5 pages)
28 August 1998Return made up to 18/07/98; full list of members (6 pages)
28 August 1998Return made up to 18/07/98; full list of members (6 pages)
17 November 1997Full accounts made up to 31 January 1997 (5 pages)
17 November 1997Full accounts made up to 31 January 1997 (5 pages)
18 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Return made up to 18/07/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 January 1996 (5 pages)
20 October 1996Full accounts made up to 31 January 1996 (5 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
13 November 1995Full accounts made up to 31 January 1995 (5 pages)
13 November 1995Full accounts made up to 31 January 1995 (5 pages)
31 July 1995Return made up to 18/07/95; full list of members (6 pages)
31 July 1995Return made up to 18/07/95; full list of members (6 pages)