Company NameCollinwell Consulting Limited
Company StatusDissolved
Company Number03770156
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Clive Sargeant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Viner Cottages
Terling
Chelmsford
Essex
CM3 2PU
Secretary NameSarah Jane Louise Sargeant
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Viner Cottages
Owls Hill
Terling
Essex
CM3 2PU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address24 Olympic Business Centre
Paycocke Road
Basildon
Essex
SS14 3EX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Financials

Year2014
Net Worth£16,438
Cash£23,777
Current Liabilities£63,478

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 July 2003Return made up to 13/05/03; full list of members (6 pages)
27 November 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Secretary's particulars changed (1 page)
27 May 2002Registered office changed on 27/05/02 from: 30 long ridings avenue hutton brentwood essex CM13 1DZ (1 page)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
22 November 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
7 October 1999Secretary's particulars changed (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Ad 13/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
13 May 1999Incorporation (11 pages)