Company NameCollinson Developments Ltd
Company StatusDissolved
Company Number02955698
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date11 May 1999 (24 years, 12 months ago)
Previous NameCollinson Toy Company Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Perry Kenneth Hughes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 11 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales Brow House
254a Worsley Road
Swinton
M27 0YF
Director NameMr Lee Power
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 11 May 1999)
RoleCompany Director
Correspondence Address19 Patchcroft Road Peel Hall
Wythenshawe
Manchester
M22 5JG
Secretary NameRichard Harris
NationalityBritish
StatusClosed
Appointed01 May 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 11 May 1999)
RoleAccountant
Correspondence Address5 Buttress
Luddendenfoot
Halifax
West Yorkshire
HX2 6SW
Director NameChristopher Leslie Thorpe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(4 years after company formation)
Appointment Duration8 months, 1 week (closed 11 May 1999)
RoleProperty Developer
Correspondence Address6 Blake Avenue
Lostock Hall
Preston
Lancashire
PR5 5LY
Secretary NameMr Stephen William Cottrell
NationalityEnglish
StatusClosed
Appointed01 September 1998(4 years after company formation)
Appointment Duration8 months, 1 week (closed 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameAnthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6NP
Director NameChristopher Gene Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Torkington Road
Stockport
Cheshire
SK7 6NP
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameChristopher Gene Donnelly
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Torkington Road
Stockport
Cheshire
SK7 6NP
Secretary NameNatalie Elizabeth Gray
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1996)
RoleSecretary
Correspondence Address1 Dingle Grove
Gatley
Cheadle
Cheshire
SK8 4ED

Location

Registered Address196 Marsland Road
Sale
Cheshire
M33 3NE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1998Company name changed collinson toy company LTD\certificate issued on 16/09/98 (2 pages)
10 September 1998Registered office changed on 10/09/98 from: stator house 41 hulme street manchester M15 6AW (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
4 September 1997Company name changed dutch LIMITED\certificate issued on 05/09/97 (2 pages)
18 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Full accounts made up to 31 August 1995 (3 pages)
16 August 1996Registered office changed on 16/08/96 from: stator house 41 hulme street manchester M15 6AW (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Return made up to 04/08/96; no change of members
  • 363(287) ‐ Registered office changed on 07/08/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Director resigned (2 pages)
3 August 1995Return made up to 04/08/95; full list of members (6 pages)