Company NameMatthew Collier Ltd
Company StatusDissolved
Company Number03366636
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMatthew Christian Collier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 08 October 2002)
RolePlumber's Merchant
Correspondence Address11 Modest Corner
Southborough
Kent
TN4 0LS
Director NameMark Steven Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 08 October 2002)
RolePlumber
Correspondence Address28 Unwin Road
Isleworth
Middlesex
TW7 6HX
Secretary NameMatthew Christian Collier
NationalityBritish
StatusClosed
Appointed05 May 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address11 Modest Corner
Southborough
Kent
TN4 0LS
Director NameDouglas Alaexander Collier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1999)
RoleChartered Accountant
Correspondence Address1 Alexandra Court
Queens Walk Ealing
London
W5 1TQ
Secretary NameDouglas Alaexander Collier
NationalityBritish
StatusResigned
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1999)
RoleChartered Accountant
Correspondence Address1 Alexandra Court
Queens Walk Ealing
London
W5 1TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address78 Bilton Road
Greenford
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Turnover£237,333
Gross Profit£64,103
Net Worth-£11,878
Cash£1,692
Current Liabilities£40,378

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
12 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 31 December 1999 (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 May 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 May 1997Ad 15/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page)
7 May 1997Incorporation (12 pages)