Company NameR.C. Collin (Lighting) Limited
Company StatusDissolved
Company Number01547044
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Peter Collin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address46 Nordale Park
Norden
Rochdale
Lancashire
OL12 7RS
Director NameRonald Charles Collin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address39 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameSheila Edith Collin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Correspondence Address39 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Secretary NameSheila Edith Collin
NationalityBritish
StatusCurrent
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address39 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameTracey Crawford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(16 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address20 Moorhill
Norden
Rochdale
Lancashire
OL11 5YB

Location

Registered AddressCentury House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,778
Cash£53,801
Current Liabilities£188,436

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 July 2007Dissolved (1 page)
13 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: century house 11 st peter's square manchester M2 3DN (1 page)
4 August 2004Registered office changed on 04/08/04 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page)
26 July 2004Statement of affairs (7 pages)
26 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2004Appointment of a voluntary liquidator (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 November 2003Return made up to 30/10/03; full list of members (8 pages)
12 November 2002Return made up to 30/10/02; full list of members (9 pages)
19 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 October 2001Return made up to 30/10/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
9 November 2000Registered office changed on 09/11/00 from: 65/89 oxford street manchester M1 6HT (1 page)
9 November 2000Return made up to 30/10/00; full list of members (8 pages)
5 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 November 1999Return made up to 30/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 November 1997Director's particulars changed (1 page)
6 November 1997Return made up to 30/10/97; no change of members (5 pages)
18 July 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 November 1996Return made up to 30/10/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
14 November 1995Return made up to 30/10/95; full list of members (6 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)