About

Registered Number: 04831735
Date of Incorporation: 14/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: Spectrum House, Bond Street, Bristol, BS1 3LG

 

Based in Bristol, Collect Direct (UK) Ltd was registered on 14 July 2003, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHTON, Andrew Charles 16 November 2009 09 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
AP01 - Appointment of director 04 October 2017
DS01 - Striking off application by a company 02 October 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 06 October 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 August 2010
AA01 - Change of accounting reference date 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AP03 - Appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 10 February 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
CERTNM - Change of name certificate 21 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.