Company NameHDL (Collections) Limited
Company StatusDissolved
Company Number01926948
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 1996(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusClosed
Appointed29 August 1996(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 16 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 November 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Rodney George Aspray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleChief Executive Officer
Correspondence AddressKambara 4 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Director NameWalter Kenneth Hunt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 1991)
RoleChief Executive Officer
Correspondence Address44 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameJeffrey Thomas Page
NationalityBritish
StatusResigned
Appointed16 April 1991(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 December 1991)
RoleCompany Director
Correspondence Address12 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed27 December 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager-Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS

Location

Registered AddressUnited Co Operatives Ltd
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£398,015
Current Liabilities£398,015

Accounts

Latest Accounts24 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house, etruria road hanley, stoke on trent staffordshire ST1 5NW (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
26 May 2004Return made up to 16/04/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (8 pages)
25 September 2002New director appointed (5 pages)
25 September 2002Director resigned (1 page)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 June 2001Return made up to 16/04/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
20 June 2000Return made up to 16/04/00; full list of members (6 pages)
8 June 1999Return made up to 16/04/99; no change of members (8 pages)
7 June 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
13 May 1998Return made up to 16/04/98; no change of members (8 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
14 April 1997Return made up to 16/04/97; full list of members (9 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (3 pages)
1 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
28 April 1996Return made up to 16/04/96; no change of members (8 pages)
21 June 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
20 April 1995Return made up to 16/04/95; no change of members (12 pages)