Company NameCollins Engineering Consultancy Limited
Company StatusDissolved
Company Number04827993
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Arthur Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address2 Spring Hall
Denholme Gate Road Shelf
Halifax
West Yorkshire
HX3 7LL
Secretary NamePeter Collins
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Top Grove
Tingley
Wakefield
West Yorkshire
WF3 1HP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2 Spring Hall
Denholme Gate Road, Shelf
Halifax
West Yorkshire
HX3 7LL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Shareholders

2 at £1Brian Arthur Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£34

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 10/07/08; full list of members (3 pages)
22 July 2008Return made up to 10/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 10/07/06; full list of members (2 pages)
17 July 2006Return made up to 10/07/06; full list of members (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page)
17 July 2006Registered office changed on 17/07/06 from: 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 June 2004Return made up to 10/07/04; full list of members (6 pages)
30 June 2004Return made up to 10/07/04; full list of members (6 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
29 July 2003Registered office changed on 29/07/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
22 July 2003Registered office changed on 22/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (15 pages)