Company NameCollingwood Grange Ltd
Company StatusDissolved
Company Number04494949
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameLinda Joyce Fennell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 03 October 2006)
RoleManager
Correspondence Address129 High Street
Tenterden
Kent
TN30 6JS
Director NameElizabeth Jane Percy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 03 October 2006)
RoleManager
Correspondence Address45 Madeira Way
Eastbourne
East Sussex
BN23 5UL
Secretary NameElizabeth Jane Percy
NationalityBritish
StatusClosed
Appointed19 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 03 October 2006)
RoleManager
Correspondence Address45 Madeira Way
Eastbourne
East Sussex
BN23 5UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2003Return made up to 25/07/03; full list of members (8 pages)
25 July 2003Registered office changed on 25/07/03 from: 18 coychurch road pencoed bridgend mid glamorgan CF35 5NG (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: accountants plus LTD 18 coychuech rd pencoed bridgend CF35 5NG (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
25 July 2002Incorporation (9 pages)