Company NameCollins Joinery (N/W) Ltd
Company StatusDissolved
Company Number06547328
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Phillip Andrew Collins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleJoinery Contracting
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.collinsjoinery.co.uk

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Philip Andrew Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£31,303
Cash£1,800

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015Director's details changed for Mr Phillip Andrew Collins on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Andrew Collins on 27 October 2015 (2 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
9 October 2015Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 16 Roman Road Stockton Heath Warrington WA4 6DX to 83 Ducie Street Manchester M1 2JQ on 9 October 2015 (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Phillip Andrew Collins on 28 March 2010 (2 pages)
30 July 2010Director's details changed for Phillip Andrew Collins on 28 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 28/03/09; full list of members (3 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Return made up to 28/03/09; full list of members (3 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2008Director appointed phillip collins (2 pages)
31 December 2008Director appointed phillip collins (2 pages)
28 March 2008Appointment terminated director duport director LIMITED (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Appointment terminated director duport director LIMITED (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)