Company NameCollect Centre Limited
Company StatusDissolved
Company Number03957702
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Correspondence Address40 Cavendish Road Ellesmere Park
Eccles
Manchester
M30 9JF
Director NameMr Richard Thomas McGawley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMr Richard Thomas McGawley
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressDe Quincey House 86 Cross Street
Manchester
Lancashire
M2 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
18 July 2001Return made up to 28/03/01; full list of members (6 pages)
20 February 2001New director appointed (3 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed;new director appointed (3 pages)
20 February 2001Director resigned (1 page)
28 March 2000Incorporation (14 pages)