Company NameEdward Collins And Sons Limited
Company StatusDissolved
Company Number00215672
CategoryPrivate Limited Company
Incorporation Date14 August 1926(97 years, 8 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis James Holt
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(64 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 25 January 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(65 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed29 September 1998(72 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameAdrian Charles Missenden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(64 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 1991)
RoleGroup Managing Director
Correspondence AddressThe Dial House 67 Ivy Road
Macclesfield
Cheshire
SK11 8QN
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleSecretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1991(64 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(69 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSilk Hse Park Green
Macclesfield
Cheshire
SK11 7NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts3 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
27 July 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999Application for striking-off (1 page)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
12 February 1999Full accounts made up to 3 October 1998 (9 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
20 July 1998Full accounts made up to 4 October 1997 (7 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
15 May 1997Full accounts made up to 28 September 1996 (8 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(6 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Director resigned (1 page)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (9 pages)