Company NameCollect On The Net Limited
Company StatusDissolved
Company Number03935807
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameEquitex Trade Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHuw Anthony
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address222 Adventurers Quay
Cardiff
South Glamorgan
CF10 4NS
Wales
Secretary NameElizabeth Jayne O'Shea
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Collings Avenue
Worcester
Worcestershire
WR4 0DL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
5 November 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
1 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 March 2000Company name changed equitex trade LIMITED\certificate issued on 23/03/00 (2 pages)
29 February 2000Incorporation (15 pages)