Company NameCollagenics (North East) Limited
Company StatusDissolved
Company Number05107395
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBryan Mc Court
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(1 week after company formation)
Appointment Duration9 years, 1 month (closed 18 June 2013)
RoleCompany Director
Correspondence AddressApartment 4 Chesterfields
Stanhope Road
Darlington
Durham
DL3 7GA
Secretary NameJudith Mc Court
NationalityBritish
StatusResigned
Appointed27 April 2004(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2009)
RoleCompany Director
Correspondence Address18 Sandringham Court
Mowden
Darlington
Durham
DL3 9FB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSuite 209 Imperial Centre
Grange Road
Darlington
Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2011Compulsory strike-off action has been suspended (1 page)
24 December 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Termination of appointment of Judith Mc Court as a secretary (1 page)
17 November 2009Termination of appointment of Judith Mc Court as a secretary (1 page)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 July 2009Ad 03/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 July 2009Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
16 March 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
16 March 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
6 March 2009Return made up to 20/04/08; full list of members (3 pages)
6 March 2009Return made up to 20/04/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Return made up to 20/04/07; full list of members (3 pages)
8 December 2008Return made up to 20/04/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 August 2006Return made up to 20/04/06; full list of members (2 pages)
14 August 2006Return made up to 20/04/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2005Return made up to 20/04/05; full list of members (6 pages)
21 June 2005Return made up to 20/04/05; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: apartment 4 chesterfields stanhope road darlington durham DL3 7GA (1 page)
12 July 2004Registered office changed on 12/07/04 from: apartment 4 chesterfields stanhope road darlington durham DL3 7GA (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Registered office changed on 04/05/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
20 April 2004Incorporation (14 pages)
20 April 2004Incorporation (14 pages)