Company NameCollier (UK) Limited
Company StatusDissolved
Company Number05611620
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Sean Collier
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage Church Bank
Goostrey
Crewe
Cheshire
CW4 8PG
Secretary NameAudrey Karina Collier
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Cottage Church Bank
Goostrey
Crewe
Cheshire
CW4 8PG

Location

Registered AddressAlpha House, 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Anthony Sean Collier
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(4 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Anthony Sean Collier on 3 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 03/11/08; full list of members (3 pages)
24 November 2008Return made up to 03/11/08; full list of members (3 pages)
16 June 2008Secretary's Change of Particulars / audrey collier / 21/05/2008 / HouseName/Number was: , now: brookside cottage; Street was: 306 stockport road, now: church bank; Area was: marple, now: goostrey; Post Town was: stockport, now: crewe; Post Code was: SK6 6ET, now: CW4 8PG; Country was: , now: united kingdom (1 page)
16 June 2008Director's change of particulars / anthony collier / 21/05/2008 (1 page)
16 June 2008Director's Change of Particulars / anthony collier / 21/05/2008 / HouseName/Number was: , now: brookside cottage; Street was: 306 stockport road, now: church bank; Area was: marple, now: goostrey; Post Town was: stockport, now: crewe; Post Code was: SK6 6ET, now: CW4 8PG; Country was: , now: united kingdom (1 page)
16 June 2008Secretary's change of particulars / audrey collier / 21/05/2008 (1 page)
11 June 2008Return made up to 03/11/07; full list of members (3 pages)
11 June 2008Return made up to 03/11/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
30 November 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 November 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
3 November 2005Incorporation (12 pages)
3 November 2005Incorporation (12 pages)