Company NameCollaborative Financial Services Limited
Company StatusDissolved
Company Number05477106
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Hugh Kevin Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Chitts Hill
Colchester
Essex
CO3 9SY
Secretary NameMr Anthony Gwilym Fisher
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood House
Dedham Road
Stratford St Mary
Suffolk
CO7 6LU
Director NameMr Anthony Gwilym Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 12 months (closed 18 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWood House
Dedham Road
Stratford St Mary
Suffolk
CO7 6LU
Director NameMr Paul Russell Maston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 12 months (closed 18 June 2013)
RoleFinancial Consultan
Country of ResidenceEngland
Correspondence AddressHighlands
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AL
Director NameAnthony Robin Hales
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 week, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2005)
RoleCompany Director
Correspondence Address5 Rawstorn Road
Colchester
Essex
CO3 3JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Mr Anthony Gwilym Fisher
50.00%
Ordinary
1 at £1Mr Paul Russell Maston
25.00%
Ordinary
1 at £1Mr Vincent Hugh Kevin Jones
25.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary 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)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 4
(7 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 4
(7 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 4
(7 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
6 May 2009Accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 09/06/08; no change of members (7 pages)
30 June 2008Return made up to 09/06/08; no change of members (7 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
21 April 2008Accounts made up to 30 June 2007 (5 pages)
10 July 2007Return made up to 09/06/07; no change of members (7 pages)
10 July 2007Return made up to 09/06/07; no change of members (7 pages)
20 March 2007Accounts made up to 30 June 2006 (5 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 09/06/06; full list of members (7 pages)
13 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Ad 21/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Ad 21/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
9 June 2005Incorporation (17 pages)
9 June 2005Incorporation (17 pages)