Company NameIAN Collier Limited
Company StatusDissolved
Company Number04560618
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Collier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(4 days after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2008)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address2 Grant Drive
Carlines Avenue
Ewloe
Clwyd
CH5 3RR
Wales
Secretary NameSamantha Karen Roberts
NationalityBritish
StatusClosed
Appointed07 August 2006(3 years, 10 months after company formation)
Appointment Duration2 years (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Grant Drive
Carlines Park
Ewloe
Clwyd
CH5 3RR
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameDeborah Collier
NationalityBritish
StatusResigned
Appointed15 October 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address6 Bryn Gwyn Lane
Northop Hall
Mold
CH7 6JT
Wales
Secretary NameJames Varker
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2006)
RoleCompany Director
Correspondence Address59 Clwyd Street
Shotton
Flintshire
CH5 1LN
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressWorks 2 Thornton Park
North Road Ndustrial Estate
Ellesmere Port Cheshire
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£55,355
Cash£3,233
Current Liabilities£215,997

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008First Gazette notice for compulsory strike-off (1 page)
28 November 2006Return made up to 11/10/06; full list of members (6 pages)
28 November 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
23 January 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Amended accounts made up to 31 March 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/04
(6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Particulars of mortgage/charge (5 pages)
19 January 2004Secretary resigned (1 page)
14 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004New secretary appointed (2 pages)
30 October 2003Return made up to 11/10/03; full list of members (6 pages)
1 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
11 October 2002Incorporation (16 pages)