Company NameCollins & Son Tools & Machineries Limited
Company StatusDissolved
Company Number03429202
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 7 months ago)
Dissolution Date5 October 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed15 February 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 05 October 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 05 October 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address17 Hill Street
Suite G1 Mayfair
London
W1X 7FB
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2000)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,131
Cash£12,119
Current Liabilities£20,250

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Return made up to 29/08/03; full list of members (5 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Return made up to 29/08/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
21 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Director resigned (1 page)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (3 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 38 wigmore street london W1H 0BX (1 page)
30 December 1999Full accounts made up to 31 December 1998 (8 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H OH4 (1 page)
16 September 1999Return made up to 29/08/99; full list of members (5 pages)
9 September 1998Return made up to 29/08/98; full list of members (5 pages)
24 August 1998Director's particulars changed (1 page)
16 June 1998Delivery ext'd 3 mth 31/12/98 (1 page)
19 September 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
19 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/08/97
(1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
29 August 1997Incorporation (17 pages)