Company NameCollins & Darwell Limited
Company StatusDissolved
Company Number00421527
CategoryPrivate Limited Company
Incorporation Date15 October 1946(77 years, 6 months ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Travers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(45 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 26 November 2013)
RolePrinter
Country of ResidenceEngland
Correspondence Address33 Broseley Lane
Culcheth
Warrington
WA3 4HP
Director NameMr Christopher John Travers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(46 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 26 November 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address40 Knowsley Drive
Leigh
Lancashire
WN7 3LY
Secretary NameMrs Nicola Westwell
NationalityBritish
StatusClosed
Appointed15 November 2004(58 years, 1 month after company formation)
Appointment Duration9 years (closed 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knowsley Drive
Leigh
Lancashire
WN7 3LY
Director NameMrs Nicola Westwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(61 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 26 November 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 Knowsley Drive
Leigh
Lancashire
WN7 3LY
Secretary NameMrs Margaret Rose Andrew
NationalityBritish
StatusResigned
Appointed28 January 1992(45 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressHarefield 7 Sandy Lane
Tyldesley
Manchester
Lancashire
M29 7ED

Location

Registered AddressHope Street
Leigh
Manchester
WN7 1AJ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

100 at £1Collins & Darwell Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£25,000
Cash£62,196
Current Liabilities£39,936

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
29 January 2013Solvency statement dated 21/01/13 (2 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2013Solvency Statement dated 21/01/13 (2 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 January 2013Statement of capital on 29 January 2013
  • GBP 100
(5 pages)
29 January 2013Statement by Directors (1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 100
(5 pages)
29 January 2013Statement by directors (1 page)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Resolutions
  • RES13 ‐ Approve sales transfer 09/11/2012
(2 pages)
21 November 2012Resolutions
  • RES13 ‐ Approve sales transfer 09/11/2012
(2 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
10 February 2011Director's details changed for Mr Christopher John Travers on 1 November 2010 (2 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Mr Christopher John Travers on 1 November 2010 (2 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Mr Christopher John Travers on 1 November 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 March 2010Director's details changed for Mr Christopher John Travers on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Michael Travers on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Nicola Westwell on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for John Michael Travers on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Mr Christopher John Travers on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Nicola Westwell on 10 March 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 April 2008Director appointed mrs nicola jane westwell (1 page)
18 April 2008Director appointed mrs nicola jane westwell (1 page)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 February 2007Return made up to 28/01/07; full list of members (8 pages)
14 February 2007Return made up to 28/01/07; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2006Return made up to 28/01/06; full list of members (8 pages)
10 February 2006Return made up to 28/01/06; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 April 2005Return made up to 28/01/05; full list of members; amend (8 pages)
21 April 2005Return made up to 28/01/05; full list of members; amend (8 pages)
19 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 2005Return made up to 28/01/05; full list of members (8 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
4 February 2004Return made up to 28/01/04; full list of members (8 pages)
4 February 2004Return made up to 28/01/04; full list of members (8 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 February 2003Return made up to 28/01/03; full list of members (8 pages)
4 February 2003Return made up to 28/01/03; full list of members (8 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (7 pages)
13 February 2002Return made up to 28/01/02; full list of members (7 pages)
13 July 2001Nc inc already adjusted 25/06/01 (1 page)
13 July 2001Nc inc already adjusted 25/06/01 (1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 February 2001Return made up to 28/01/01; full list of members (7 pages)
16 February 2001Return made up to 28/01/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 28/01/00; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
23 February 1998Return made up to 28/01/98; no change of members (4 pages)
23 February 1998Return made up to 28/01/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (10 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (10 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (11 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (11 pages)
4 March 1997Return made up to 28/01/97; no change of members (4 pages)
4 March 1997Return made up to 28/01/97; no change of members (4 pages)
20 March 1996Return made up to 28/01/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (10 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (10 pages)
20 March 1996Return made up to 28/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)