Company NameChurchill's Collection Limited
Company StatusDissolved
Company Number02843385
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAshley Jane Baldwin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleManager Print Shop
Correspondence Address12a Dolphin Lodge
Grand Avenue
Worthing
West Sussex
BN11 5AL
Secretary NameAshley Jane Baldwin
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleManager Print Shop
Correspondence Address12a Dolphin Lodge
Grand Avenue
Worthing
West Sussex
BN11 5AL
Director NameYvonne Simpson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(2 years after company formation)
Appointment Duration5 years, 7 months (closed 13 March 2001)
RoleSecretary
Correspondence Address63 Limes Road
West Croydon
Surrey
CR0 2HF
Director NameAllison Baldwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleStable Yard Manager
Correspondence AddressChurchill Stud Yard
West Park Road Newchapel
Lingfeild
Surrey
RH7 6HT
Director NameElizabeth Marion Poulton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressWestwood Lodge Poorhole Lane
Westwood
Broadstairs
Kent
CT10 2PP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Jordan Frank
Suite 11a
15 Micawber Street
London
N1 7TB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
7 June 2000Accounts for a small company made up to 31 August 1998 (6 pages)
20 August 1999Return made up to 09/08/99; no change of members (4 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
6 February 1998Full accounts made up to 31 August 1996 (9 pages)
20 August 1997Return made up to 09/08/97; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: titchfield house 69/85 tabernacle street london EC2A 4RR (1 page)
26 November 1996Return made up to 09/08/96; change of members (6 pages)
24 September 1996Full accounts made up to 31 August 1995 (9 pages)
8 September 1995Return made up to 09/08/95; no change of members (4 pages)
31 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Full accounts made up to 31 August 1994 (8 pages)