Company NameC L Collections Limited
Company StatusDissolved
Company Number02683064
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 3 months ago)
Previous NameCOX Long Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameAndrew Joseph Baker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressWoodreeves Wood Lane
Uttoxeter
Staffordshire
ST14 8BE
Director NameRoger Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address5 Sharman Way
Gnosall
Stafford
Staffordshire
ST20 0LX
Director NameMatthew Joseph Lawrence
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brickfield Close
Hixon
Stafford
ST18 0PA
Secretary NameMatthew Joseph Lawrence
NationalityBritish
StatusCurrent
Appointed06 March 1992(1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brickfield Close
Hixon
Stafford
ST18 0PA
Director NameMr Robert Dennis Mears
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1998(6 years after company formation)
Appointment Duration26 years, 3 months
RoleTimber Imports
Country of ResidenceEngland
Correspondence AddressBroadway Eaton Road
Market Drayton
Shropshire
TF9 2DD
Director NameThomas Turner Parkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 days after company formation)
Appointment Duration1 day (resigned 07 February 1992)
RoleSolicitor
Correspondence Address2 Normand Gardens
Greyhound Road West Kensington
London
W14 9SB
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 days after company formation)
Appointment Duration1 day (resigned 07 February 1992)
RoleSolicitor
Correspondence Address64 Gosberton Road
London
SW12 8LQ
Secretary NameMr Jonathan Charles Murphy
NationalityBritish
StatusResigned
Appointed06 February 1992(6 days after company formation)
Appointment Duration1 day (resigned 07 February 1992)
RoleSolicitor
Correspondence Address64 Gosberton Road
London
SW12 8LQ
Director NamePeter Herbert Quinn
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 week after company formation)
Appointment Duration4 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressDog House
Latimer
Buckinghamshire
HP5 1UQ
Director NameMr Robert David Ainsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(1 week after company formation)
Appointment Duration4 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Secretary NameMr Robert David Ainsworth
NationalityBritish
StatusResigned
Appointed07 February 1992(1 week after company formation)
Appointment Duration4 weeks (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House Station Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LA
Director NameGeoffrey Joseph Lawrence
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleManaging Director
Correspondence AddressAshleigh House
Lichfield Road Abbots Bromley
Rugeley
Staffordshire
Ws15
Director NamePamela Lawrence
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressAshleigh House
Lichfield Road Abbots Bromley
Stafford
Director NameRoy Brookes Evans
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1998)
RoleCompany Director
Correspondence AddressOaktrees
Croxton
Stafford
Staffordshire
ST21 6PF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration1 week, 2 days (resigned 06 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration1 week, 2 days (resigned 06 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed28 January 1992
Appointment Duration1 week, 2 days (resigned 06 February 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressBdo Stoy Hayward Business
Recovery Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£3,787,667
Net Worth£669,993
Cash£1,043
Current Liabilities£4,550,176

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

20 November 2003Dissolved (1 page)
20 August 2003Return of final meeting of creditors (1 page)
17 September 2002Administrator's abstract of receipts and payments (3 pages)
22 August 2002Administrator's abstract of receipts and payments (3 pages)
1 March 2002Administrator's abstract of receipts and payments (3 pages)
10 September 2001Notice of discharge of Administration Order (4 pages)
5 September 2001Appointment of a liquidator (1 page)
5 September 2001Order of court to wind up (3 pages)
4 September 2001Registered office changed on 04/09/01 from: bdo stoy hayward third floor peter house saint peters square manchester lancashire M1 5AB (1 page)
20 August 2001Administrator's abstract of receipts and payments (5 pages)
20 April 2001Notice of result of meeting of creditors (4 pages)
16 March 2001Statement of administrator's proposal (27 pages)
27 February 2001Company name changed cox long LIMITED\certificate issued on 27/02/01 (2 pages)
25 January 2001Registered office changed on 25/01/01 from: airfield ind.est hixon staffs ST18 opa (1 page)
19 January 2001Administration Order (4 pages)
19 January 2001Notice of Administration Order (1 page)
2 January 2001Return made up to 07/12/00; full list of members (7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
6 June 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
15 December 1999Return made up to 07/12/99; full list of members (7 pages)
4 July 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
1 February 1999Nc inc already adjusted 06/03/92 (1 page)
1 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Return made up to 07/12/98; full list of members (8 pages)
21 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
19 February 1998New director appointed (2 pages)
18 July 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Declaration of mortgage charge released/ceased (1 page)
9 January 1997Auditor's resignation (1 page)
10 December 1996Return made up to 07/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996New director appointed (2 pages)
8 December 1995Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1995Full accounts made up to 31 December 1994 (26 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
2 August 1995New director appointed (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1992Company name changed sampletrade LIMITED\certificate issued on 07/02/92 (2 pages)