Company NameJ.Angus Collin(Little Sutton)Limited
Company StatusDissolved
Company Number00376087
CategoryPrivate Limited Company
Incorporation Date14 September 1942(81 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Leslie Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(48 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressLanterns Aspen Grove
Saughall
Chester
Cheshire
CH1 6AL
Wales
Secretary NameJune Jones
NationalityBritish
StatusClosed
Appointed30 April 1995(52 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 27 August 2019)
RoleCompany Director
Correspondence AddressLanterns Aspen Grove
Saughall
Chester
Cheshire
CH1 6AL
Wales
Director NameDerek Joseph Sloane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressBirch View 60 Higher Bebington Road
Wirral
Merseyside
L63 2PR
Secretary NameDerek Joseph Sloane
NationalityBritish
StatusResigned
Appointed01 March 1991(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressBirch View 60 Higher Bebington Road
Wirral
Merseyside
L63 2PR

Location

Registered AddressUnit 3
Poole Hall Industrial Estate
Ellesmere Port
South Wirral
L66 1ST
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
18 February 1998Return of final meeting in a members' voluntary winding up (4 pages)
13 October 1997Liquidators statement of receipts and payments (6 pages)
2 April 1997Liquidators statement of receipts and payments (6 pages)
3 October 1996Liquidators statement of receipts and payments (10 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 October 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
3 October 1995Declaration of solvency (4 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 March 1995Return made up to 01/03/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)