Company NameREA And Collier Services Limited
Company StatusDissolved
Company Number00908892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1967(56 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Michael Paul Bristol
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1976(9 years, 3 months after company formation)
Appointment Duration28 years, 1 month (closed 26 October 2004)
RoleDoctor
Correspondence Address39 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameDr Jonathan Hugh Burton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressCorner House
Straw Lane
Sudbury
Suffolk
CO10 2AT
Director NameDr Peter James Duffus
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence Address12 Matthews Close
Halstead
Essex
CO9 2BJ
Director NameDr John Markham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence AddressThe Rectory
Water Lane, Stisted
Braintree
Essex
CM7 8AP
Director NameDr Jayne Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence Address9 Hayhouse Road
Earls Colne
Colchester
Essex
CO6 2PD
Director NameDr Bryan John Spencer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence Address30 Chapel Street
Halstead
Essex
CO9 2LS
Director NameDr Alan John Forsyth Symington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashlong Grove
Halstead
Essex
CO9 2QH
Secretary NameDr Michael Paul Bristol
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address39 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameDr Timothy Ormond Heath
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence AddressThe Red House Cripple Corner
Pebmarsh
Halstead
Essex
CO9 2NX
Director NameDr Shan Margaret Newhouse
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(31 years after company formation)
Appointment Duration6 years, 3 months (closed 26 October 2004)
RoleMedical Practitioner
Correspondence AddressHare House
Wethersfield Road
Sible Hedingham
Essex
CO9 3LA

Location

Registered AddressGriffin Chapman
St Martins House
63 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£28,941
Cash£8,854

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Application for striking-off (2 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 January 2004Annual return made up to 31/12/03 (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
18 March 1999New director appointed (2 pages)
27 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Annual return made up to 31/12/97 (6 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Annual return made up to 31/12/96 (6 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)