Company NameCollinsons (B.A.) Limited
Company StatusDissolved
Company Number04952000
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Paul Lewis Collinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lambton Drive
Bishop Auckland
Co. Durham
DL14 6LG
Secretary NameClair Louise Bishop - Thompson
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Lambton Drive
Bishop Auckland
Co. Durham
DL14 6LG
Secretary NameMiss Tracy Lewis Bowman
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address3 Bonnie Grove
Byers Green
Spennymoor
County Durham
DL16 7QH

Location

Registered AddressUnit 4 Dabble Duck Industrial Estate
Shildon
County Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Shareholders

1000 at £1Mr Paul Collinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,319
Cash£2,205
Current Liabilities£8,860

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Termination of appointment of Tracy Lewis Bowman as a secretary on 31 August 2013 (1 page)
30 July 2014Termination of appointment of Tracy Lewis Bowman as a secretary on 31 August 2013 (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 November 2012Register inspection address has been changed (1 page)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(5 pages)
6 November 2012Register inspection address has been changed (1 page)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(5 pages)
6 November 2012Register(s) moved to registered inspection location (1 page)
6 November 2012Register(s) moved to registered inspection location (1 page)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
(5 pages)
28 September 2012Registered office address changed from 15 Lambton Drive Bishop Auckland County Durham DL14 6LG on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 15 Lambton Drive Bishop Auckland County Durham DL14 6LG on 28 September 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 April 2011Director's details changed for Paul Lewis Collinson on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Tracy Lewis Bowman on 7 December 2009 (2 pages)
13 April 2011Secretary's details changed for Tracy Lewis Bowman on 7 December 2009 (2 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Tracy Lewis Bowman on 7 December 2009 (2 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Paul Lewis Collinson on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed (5 pages)
21 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 21 September 2010 (3 pages)
21 September 2010Secretary's details changed (5 pages)
21 September 2010Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 21 September 2010 (3 pages)
21 September 2010Secretary's details changed for {officer_name} (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 August 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 4 November 2009 with a full list of shareholders (14 pages)
12 August 2010Administrative restoration application (3 pages)
12 August 2010Administrative restoration application (3 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 November 2008Return made up to 04/11/08; full list of members (3 pages)
20 November 2008Return made up to 04/11/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 November 2007Return made up to 04/11/07; full list of members (2 pages)
23 November 2007Return made up to 04/11/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 April 2007Location of debenture register (1 page)
4 April 2007Registered office changed on 04/04/07 from: 15 lambton drive, bishop auckland, co. Durham, DL14 6LG (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 04/11/06; full list of members (2 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Return made up to 04/11/06; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 15 lambton drive, bishop auckland, co. Durham, DL14 6LG (1 page)
5 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
5 December 2005Return made up to 04/11/05; full list of members (6 pages)
5 December 2005Return made up to 04/11/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 November 2004Return made up to 04/11/04; full list of members (6 pages)
29 November 2004Return made up to 04/11/04; full list of members (6 pages)
4 November 2003Incorporation (10 pages)
4 November 2003Incorporation (10 pages)