Company NameCollapsible Containers Limited
Company StatusDissolved
Company Number04238153
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Grey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address66 Musgrave Court
110 Battesea Bridge Road
London
SW11 3AN
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameDr John Anderson Lee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2003)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressShotover Cleve Mid The Ridings
Headington
Oxford
Oxfordshire
OX3 8TB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Registered office changed on 03/11/03 from: business innovation centre 1 innova business park enfield EN3 7XU (1 page)
4 September 2003Director resigned (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 December 2002Particulars of mortgage/charge (5 pages)
15 November 2002Resolutions
  • RES13 ‐ Facility agreeement 11/11/02
(1 page)
24 January 2002New director appointed (3 pages)
24 January 2002Ad 21/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2002Resolutions
  • RES13 ‐ Share purchase contract 21/01/02
(1 page)
24 October 2001Particulars of mortgage/charge (3 pages)
11 July 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed;new director appointed (4 pages)
20 June 2001Incorporation (31 pages)