Company NameCollins (Pontefract) Limited
DirectorsElizabeth Annie Collins and Norman Collins
Company StatusActive
Company Number01929581
CategoryPrivate Limited Company
Incorporation Date10 July 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Annie Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue Farm
West Drayton
Retford
Nottinghamshire
DN22 8ED
Director NameMr Norman Collins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressAvenue Farm
Old London Road
West Drayton
DN22 8EB
Secretary NameBeverley Ann Collins
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressColwin House
Templar Close
Whitley Bridge
Goole
DN14 0HJ
Director NameBeverley Ann Collins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleSocial Worker
Correspondence AddressColwin House
Templar Close
Whitley Bridge
Goole
DN14 0HJ
Director NameIan Michael Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 1995)
RoleTravel Agent
Correspondence Address2 Greenroyd Farmhouse
Darrington
Pontefract
Yorkshire
WF8 3AL
Director NameMr Richard John Collins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 June 2002)
RoleBuilder
Correspondence AddressPO Box 2 Torrenueva 292
Mijas Costa
Malaga
Foreign

Location

Registered AddressSt Michaels Mews
18 St Michaels Road
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

700 at £1Mr Norman Collins
70.00%
Ordinary
300 at £1Mrs Elizabeth Anne Collins
30.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due20 June 2017 (overdue)

Filing History

31 October 2018Restoration by order of the court (3 pages)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
16 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
26 November 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(5 pages)
26 November 2010Director's details changed for Mrs Elizabeth Annie Collins on 6 June 2010 (2 pages)
26 November 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(5 pages)
26 November 2010Director's details changed for Mr Norman Collins on 6 June 2010 (2 pages)
26 November 2010Director's details changed for Mr Norman Collins on 6 June 2010 (2 pages)
26 November 2010Director's details changed for Mrs Elizabeth Annie Collins on 6 June 2010 (2 pages)
7 October 2010Withdraw the company strike off application (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 06/06/08; no change of members (7 pages)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 06/06/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Return made up to 06/06/05; full list of members (7 pages)
11 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 July 2003Return made up to 06/06/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Director resigned (1 page)
3 July 2002Return made up to 06/06/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Return made up to 06/06/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 06/06/99; full list of members (6 pages)
17 May 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 July 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 June 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1996Director resigned (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)