Company NameCountrywide Commercial Collection Limited
Company StatusDissolved
Company Number03117367
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NamePinlane Limited

Business Activity

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

Directors

Director NameMr Andrew Howard Brook
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(4 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 1999)
RoleSolicitor
Correspondence Address6 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameIan Anthony Goldman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(4 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 1999)
RoleSalesman
Correspondence Address24 Ferndale Avenue
Whitefield
Manchester
Greater Manchester
M45 7QP
Secretary NameIan Anthony Goldman
NationalityBritish
StatusClosed
Appointed22 February 1996(4 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 1999)
RoleSalesman
Correspondence Address24 Ferndale Avenue
Whitefield
Manchester
Greater Manchester
M45 7QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address101 Princess Street
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
27 November 1996Return made up to 24/10/96; full list of members (6 pages)
27 November 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Registered office changed on 29/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1996Company name changed pinlane LIMITED\certificate issued on 02/02/96 (2 pages)
15 January 1996Memorandum and Articles of Association (5 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1995Incorporation (18 pages)