Company NameHenry Collins (Cars) Limited
Company StatusDissolved
Company Number00859577
CategoryPrivate Limited Company
Incorporation Date21 September 1965(58 years, 6 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSylvia Diane Collins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(25 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressLongacre
Nine Ashes
Blackmore
Essex
CM4 0JZ
Secretary NameNicholas Adam Collins
NationalityBritish
StatusClosed
Appointed12 June 1995(29 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address130 Queenswood Gardens
London
E11 3SG
Director NameHenry Benjamin Collins
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 1995)
RoleCar Salesman
Correspondence AddressLong Acre
Nine Ashes
Blackmore
Essex
CM4 0JZ
Secretary NameSylvia Diane Collins
NationalityBritish
StatusResigned
Appointed25 July 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressLongacre
Nine Ashes
Blackmore
Essex
CM4 0JZ

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£45,371
Cash£161
Current Liabilities£176,915

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
26 August 2003Application for striking-off (1 page)
22 August 2003Registered office changed on 22/08/03 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
22 August 2003Return made up to 25/07/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 February 2002Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
1 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
11 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Return made up to 25/07/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 August 1996Return made up to 25/07/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Secretary resigned (2 pages)