About

Registered Number: 05305581
Date of Incorporation: 06/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2018 (6 years and 5 months ago)
Registered Address: 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Collodion Consulting Ltd was founded on 06 December 2004 and has its registered office in Cheshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ian 06 December 2004 - 1
CHETTY, Leshantha 17 February 2008 05 August 2011 1
DAVIES, Edward Roy 06 December 2004 17 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2018
L64.07 - Release of Official Receiver 03 August 2018
COCOMP - Order to wind up 04 November 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 08 November 2011
TM01 - Termination of appointment of director 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 December 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 07 December 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 03 January 2006
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.