E G COLLINS (NEW FERRY) LIMITED
Status | DISSOLVED |
Company No. | 01065623 |
Category | Private Limited Company |
Incorporated | 14 Aug 1972 |
Age | 51 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2017 |
Years | 7 years, 4 months, 8 days |
SUMMARY
E G COLLINS (NEW FERRY) LIMITED is an dissolved private limited company with number 01065623. It was incorporated 51 years, 8 months, 28 days ago, on 14 August 1972 and it was dissolved 7 years, 4 months, 8 days ago, on 03 January 2017. The company address is L Rowland & Co (Retail) Ltd L Rowland & Co (Retail) Ltd, Whitehouse Industrial Estate, WA7 3DJ, Runcorn Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2016
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Capital
Type: SH19
Date: 2016-08-22
Capital : 1 GBP
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Legacy
Date: 18 Jul 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/06/16
Documents
Legacy
Date: 18 Jul 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 18 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 09 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Robert Hudson
Change date: 2014-06-01
Documents
Mortgage satisfy charge full
Date: 08 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-22
Officer name: Mr Kevin Robert Hudson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-03
Officer name: Mr Paul Jonathan Smith
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Robert Hudson
Change date: 2012-07-03
Documents
Change person secretary company with change date
Date: 03 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Peter Blakeman
Change date: 2012-07-03
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cowan
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Black
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cole
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Penn
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Kenneth John Black
Documents
Resolution
Date: 25 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael peter blakeman
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david goult
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 01 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Resolution
Date: 15 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/02; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 12/09/02 from: 9 newchester rd new ferry merseyside L62 1DG
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/01/02
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Resolution
Date: 28 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/99; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Apr 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 10 Feb 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/99 to 30/11/98
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/98; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 04 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-04
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Accounts with accounts type full
Date: 12 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/96; no change of members
Documents
Legacy
Date: 11 Mar 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 05/04/97
Documents
Accounts with accounts type small
Date: 29 Mar 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Some Companies
NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 09028027 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHURCH ROAD,SITTINGBOURNE,ME10 3RT
Number: | 11926952 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE,SWINDON,SN1 2NR
Number: | 00811970 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOEL TERRACE RTM COMPANY LIMITED
4 NOEL TERRACE,LONDON,SE23 3JJ
Number: | 11701940 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS
Number: | 08058235 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILLY PROPERTY DEVELOPMENTS LIMITED
25 COLLINGWOOD ROAD,NEWBIGGIN-BY-THE-SEA,NE64 6HT
Number: | 11010109 |
Status: | ACTIVE |
Category: | Private Limited Company |