Company NameCollingwood Instruments Ltd
Company StatusDissolved
Company Number10038289
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 2 months ago)
Dissolution Date11 May 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr George Iain Collingwood
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(same day as company formation)
RoleInstrument Commissioning Technician
Country of ResidenceEngland
Correspondence Address86 Ullswater Avenue
Middlesbrough
TS5 7DL

Location

Registered Address86 Ullswater Avenue
Middlesbrough
TS5 7DL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
10 February 2021Application to strike the company off the register (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Notification of George Iain Collingwood as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of George Iain Collingwood as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
24 August 2017Notification of George Iain Collingwood as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 86 Ullswater Avenue Middlesbrough TS5 7DL on 27 January 2017 (1 page)
27 January 2017Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 86 Ullswater Avenue Middlesbrough TS5 7DL on 27 January 2017 (1 page)
11 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)