Company NameS & A Collectables Limited
Company StatusDissolved
Company Number03225019
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NamesHornby Limited and Timsim Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven David Herring
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address66 Netherfield Gardens
Barking
Essex
IG11 9TN
Secretary NameAnnette Herring
NationalityBritish
StatusClosed
Appointed06 September 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address66 Netherfield Gardens
Barking
Essex
IG11 9TN
Director NameDavid Arthur Robins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleSolicitor
Correspondence AddressLower Chidden Farmhouse
Chidden
Hampshire
PO7 4TD
Secretary NameMichael Fenwick Anderson
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address5 Leylands
Viewfield Road
London
SW18 1NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Netherfield Gardens
Barking
Essex
IG11 9TN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts1 October 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End01 October

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2000Full accounts made up to 1 October 1999 (4 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
14 October 1998Return made up to 10/07/98; full list of members (6 pages)
30 April 1998Full accounts made up to 1 October 1997 (8 pages)
25 July 1997Accounting reference date extended from 31/07/97 to 01/10/97 (1 page)
7 October 1996Memorandum and Articles of Association (17 pages)
30 September 1996Company name changed timsim LIMITED\certificate issued on 01/10/96 (2 pages)
26 September 1996Registered office changed on 26/09/96 from: c/o berwin leighton adelaide house london bridge london EC4R 9HA (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Director resigned (1 page)
16 August 1996Company name changed hornby LIMITED\certificate issued on 19/08/96 (2 pages)
15 August 1996Registered office changed on 15/08/96 from: westwood margate kent CT9 4JX (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996Registered office changed on 21/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1996Director resigned (3 pages)
10 July 1996Incorporation (16 pages)