Company NameCollins Electrical Services Limited
DirectorsArthur Edward Henry Collins and Keith Webb
Company StatusDissolved
Company Number02632279
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameArthur Edward Henry Collins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Contractor
Correspondence Address56 Old Oaks Rough Common Road
Rough Common
Canterbury
Kent
CT2 9DL
Director NameKeith Webb
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(6 years after company formation)
Appointment Duration26 years, 8 months
RoleElectrical Engineer
Correspondence Address49 Churchill Avenue
Beltinge
Kent
CT6 6SG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLinda May Collins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 1997)
RoleSecretary
Correspondence Address56 Oaks Park
Rough Common
Canterbury
Kent
CT2 9DL
Secretary NameLinda May Collins
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address56 Oaks Park
Rough Common
Canterbury
Kent
CT2 9DL
Director NameLinda Mary Webb
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 1998)
RoleAdministration
Correspondence Address49 Churchill Avenue
Beltinge
Kent
CT6 6SG
Secretary NameLinda Mary Webb
NationalityBritish
StatusResigned
Appointed24 July 1997(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 1998)
RoleAdministration
Correspondence Address49 Churchill Avenue
Beltinge
Kent
CT6 6SG

Location

Registered AddressMoore Stephens Bboth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Liquidators statement of receipts and payments (5 pages)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Rel of liq (1 page)
16 March 2000C/O re change of liq (5 pages)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Registered office changed on 06/08/98 from: 139 watling street gillingham kent ME7 2YY (1 page)
4 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1998Statement of affairs (6 pages)
4 August 1998Appointment of a voluntary liquidator (1 page)
15 May 1998Secretary resigned;director resigned (1 page)
27 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
28 July 1997New director appointed (2 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
1 August 1996Return made up to 24/07/96; no change of members (4 pages)
13 September 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)