Company NameCollyville Ltd
Company StatusLive but Receiver Manager on at least one charge
Company Number06274486
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGoldie Weltscher
NationalityBritish
StatusCurrent
Appointed10 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2017)
RoleManagement
Country of ResidenceEngland
Correspondence Address95 Bury Old Road
Prestwich
Manchester
M25 0FQ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Next Return Due25 June 2017 (overdue)

Filing History

12 May 2017Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page)
12 May 2017Termination of appointment of Israel Meir Weltscher as a director on 1 May 2017 (1 page)
4 August 2016Receiver's abstract of receipts and payments to 27 January 2016 (3 pages)
4 August 2016Receiver's abstract of receipts and payments to 27 January 2016 (3 pages)
4 August 2016Receiver's abstract of receipts and payments to 17 May 2016 (3 pages)
4 August 2016Receiver's abstract of receipts and payments to 17 May 2016 (3 pages)
4 August 2016Receiver's abstract of receipts and payments to 27 July 2015 (3 pages)
4 August 2016Receiver's abstract of receipts and payments to 27 July 2015 (3 pages)
15 January 2016Notice of ceasing to act as receiver or manager (6 pages)
15 January 2016Notice of ceasing to act as receiver or manager (6 pages)
29 May 2015Receiver's abstract of receipts and payments to 27 January 2015 (3 pages)
29 May 2015Receiver's abstract of receipts and payments to 27 July 2014 (3 pages)
29 May 2015Receiver's abstract of receipts and payments to 27 July 2014 (3 pages)
29 May 2015Receiver's abstract of receipts and payments to 27 January 2015 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 July 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 January 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 January 2014 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 January 2014 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 July 2013 (3 pages)
6 August 2014Receiver's abstract of receipts and payments to 27 January 2013 (3 pages)
21 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
21 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
7 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (2 pages)
7 February 2012Receiver's abstract of receipts and payments to 27 January 2012 (2 pages)
30 August 2011Receiver's abstract of receipts and payments to 27 July 2011 (2 pages)
30 August 2011Receiver's abstract of receipts and payments to 27 July 2011 (2 pages)
26 October 2010Notice of appointment of receiver or manager (3 pages)
26 October 2010Notice of appointment of receiver or manager (3 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 September 2008Return made up to 11/06/08; full list of members (3 pages)
18 September 2008Return made up to 11/06/08; full list of members (3 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
9 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (6 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
14 September 2007Registered office changed on 14/09/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
14 September 2007Registered office changed on 14/09/07 from: 7 brantwood road salford lancashire M7 4EN (1 page)
11 June 2007Incorporation (11 pages)
11 June 2007Incorporation (11 pages)