Company NameCollier Construction And Engineering Limited
Company StatusDissolved
Company Number02634862
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameCollier Environmental Limited

Business Activity

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

Directors

Director NameJames Higginbottom
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 20 February 2007)
RoleOperations Director
Correspondence Address130 Brookfield
Glossop
Derbyshire
SK13 6JE
Secretary NameKazimierz Solczak
NationalityBritish
StatusClosed
Appointed03 March 2004(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address89 Radcliffe Road
Bury
Lancashire
BL9 9LD
Director NameNicola Jane Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2001)
RoleSecretary
Correspondence Address25 The Ridgeway
Tarvin
Chester
CH3 8JR
Wales
Director NameGeoffrey Hubert Owen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2001)
RoleRegistrar
Correspondence Address570 Newton Road
Lowton
Warrington
WA3 1PQ
Secretary NameGeoffrey Hubert Owen
NationalityBritish
StatusResigned
Appointed05 August 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address570 Newton Road
Lowton
Warrington
WA3 1PQ
Secretary NameAlan Gould
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressThe Limes Alexandra Road
Grappenhall
Warrington
WA4 2EL

Location

Registered AddressC/O Collier Waste Group
Moss Side Lane Rixton
Warrington
WA3 6EL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishRixton-with-Glazebrook
WardRixton and Woolston

Financials

Year2014
Net Worth£10,683
Current Liabilities£20,664

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
27 March 2006Application for striking-off (1 page)
5 September 2005Return made up to 31/07/05; full list of members (6 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
16 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 14 bold street warrington cheshire WA1 1DL (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Company name changed collier environmental LIMITED\certificate issued on 27/04/01 (2 pages)
29 March 2001Director's particulars changed (1 page)
6 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
30 August 2000Return made up to 05/08/00; full list of members (5 pages)
20 September 1999Accounts made up to 31 July 1999 (5 pages)
12 August 1999Return made up to 05/08/99; full list of members (5 pages)
7 May 1999Accounts made up to 31 July 1998 (5 pages)
20 August 1998Return made up to 05/08/98; full list of members (5 pages)
7 May 1998Accounts made up to 31 July 1997 (5 pages)
11 November 1997Return made up to 05/08/97; full list of members (6 pages)
4 March 1997Accounts made up to 31 July 1996 (5 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Return made up to 05/08/96; full list of members (6 pages)
6 February 1996Accounts made up to 31 July 1995 (5 pages)
20 September 1995Return made up to 05/08/95; full list of members (14 pages)