Company NameColins Corner Limited
Company StatusDissolved
Company Number04426287
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameColin David Hotchkiss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleShopkeeper
Correspondence Address1 Wilson Crescent
Lostock Gralam
Northwich
Cheshire
CW9 7QH
Secretary NameKaren Hotchkiss
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Wilson Crescent
Warrington
Cheshire
CW9 7QH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address96-98 Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£216,490
Gross Profit£23,550
Net Worth-£30,199
Cash£2,677
Current Liabilities£40,109

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
27 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2004Return made up to 29/04/04; full list of members (6 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 June 2003Return made up to 29/04/03; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 4 cedar close lostock gralam northwich cheshire CW9 7XA (1 page)
5 September 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)