Company NameCollini Building Co. Limited
Company StatusDissolved
Company Number00829428
CategoryPrivate Limited Company
Incorporation Date1 December 1964(59 years, 5 months ago)
Dissolution Date14 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Roy Michael Daniel Collini
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 14 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Secretary NameCarina Anne Murgatroyd
NationalityBritish
StatusClosed
Appointed30 December 2001(37 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 14 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Maplin Way North
Thorpe Bay
Essex
SS1 3NY
Director NameMrs Rosemary Pierina Pauline Bosso
Date of BirthJune 1942 (Born 81 years ago)
NationalityItalian / British
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Italy
Director NameMrs Onorina Maria Collini
Date of BirthDecember 1901 (Born 122 years ago)
NationalityItalian/British
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Italy
Director NameRelio Lino Collini
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address29 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QE
Director NameMr Renzo Battista Giacomo Collini
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address36 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Director NameMrs Rena Rosa Caterina Grossi
Date of BirthMay 1922 (Born 102 years ago)
NationalityItalian / British
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Foreign
Director NameMrs Rosalia Sofia Maria Grossi
Date of BirthMarch 1929 (Born 95 years ago)
NationalityItalian/British
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 February 2008)
RoleCompany Director
Correspondence AddressCorso Inglese 336
San Remo
Foreign
Secretary NameMr Renzo Battista Giacomo Collini
NationalityBritish
StatusResigned
Appointed20 April 1992(27 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 December 2001)
RoleCompany Director
Correspondence Address36 Clifftown Parade
Southend On Sea
Essex
SS1 1DL

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£78,505
Current Liabilities£36,896

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
14 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2009Liquidators statement of receipts and payments to 26 March 2008 (5 pages)
12 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Declaration of solvency (3 pages)
26 February 2008Appointment terminated director rosemary bosso (1 page)
26 February 2008Appointment terminated director rosalia grossi (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Return made up to 20/04/07; full list of members (9 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 20/04/06; full list of members (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 20/04/05; no change of members (7 pages)
4 April 2005Secretary's particulars changed (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 20/04/04; no change of members (7 pages)
26 June 2003Return made up to 20/04/03; full list of members (10 pages)
11 April 2003Amending 882 (4 pages)
19 March 2003Ad 13/03/03--------- £ si [email protected]= 88 £ ic 11/99 (4 pages)
17 February 2003S-div 28/06/02 (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003New secretary appointed (2 pages)
4 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 June 2001Return made up to 20/04/01; full list of members (8 pages)
9 April 2001Registered office changed on 09/04/01 from: belgrave cliff town parade southend-on-sea essex (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 May 1999Return made up to 20/04/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 20/04/98; no change of members (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997Return made up to 20/04/97; no change of members (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1995Return made up to 20/04/95; no change of members (6 pages)
1 December 1964Incorporation (14 pages)