Company NameCollege House Management Company Limited
Company StatusDissolved
Company Number02651971
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLouise Anita Ashworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleHousewife
Correspondence Address32 Cranford Square
Knutsford
Cheshire
WA16 0EL
Director NameChristopher Jack Burrows
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleHeating Engineer
Correspondence Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
Director NameKenneth Stephen Chalk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Templars Place
St Peter Street
Marlow
Buckinghamshire
SL7 1NU
Director NameMr Anthony Edward Kevin Hull
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address2 Homelands Close
Sale
Cheshire
M33 4EB
Director NameJennifer Anne Leishman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleAdministrator
Correspondence Address63 Nevis Road
London
SW17 5QL
Director NameRobert Whitworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(same day as company formation)
RoleTeacher
Correspondence Address18 Meadow Bank
Timperley
Altrincham
Cheshire
WA15 6QP
Secretary NameMr Anthony Edward Kevin Hull
NationalityBritish
StatusClosed
Appointed31 March 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Homelands Close
Sale
Cheshire
M33 4EB
Secretary NameJennifer Anne Leishman
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 8 College House
Bowdon
Altrincham
Cheshire
WA14 3DZ

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Registered office changed on 16/07/97 from: flat 6 college house south downs road bowdon cheshire WA14 3DZ (1 page)
27 February 1997Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Return made up to 02/10/96; no change of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Return made up to 02/10/95; full list of members (8 pages)