About

Registered Number: 03703222
Date of Incorporation: 28/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Foundry Building, 2a Lower Chatham Street, Flat 46, Manchester, M1 5TF,

 

Collyer Ltd was founded on 28 January 1999 and are based in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARSIOTOU, Georgoula 07 July 2005 09 February 2006 1
BEYDOUN, Leila Mohsen 26 March 1999 09 November 2000 1
CONSTANTINOU, Georgia 05 February 2004 07 July 2005 1
KARAISKOU, Eleni 09 May 2006 24 May 2007 1
KONNARIS, Christakis 01 May 2002 05 February 2004 1
MARANGOS, Andreas 24 May 2007 02 May 2014 1
SAVVIDIS, Giannakis 02 May 2014 05 March 2020 1
STAVROU, Marina 09 November 2000 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
KLIEVTSUR, Gennadii 05 March 2020 - 1
INTERMAX NOMINEES LIMITED 09 November 2000 01 May 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 12 March 2020
AP01 - Appointment of director 12 March 2020
AP03 - Appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 22 February 2019
DISS40 - Notice of striking-off action discontinued 23 January 2019
AA - Annual Accounts 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC08 - N/A 13 April 2018
CS01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
AA - Annual Accounts 04 December 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
CS01 - N/A 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 February 2013
CH04 - Change of particulars for corporate secretary 26 February 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 20 November 2009
287 - Change in situation or address of Registered Office 03 July 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 30 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 06 March 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
MISC - Miscellaneous document 01 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 14 March 2002
RESOLUTIONS - N/A 27 March 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
287 - Change in situation or address of Registered Office 09 June 2000
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
CERTNM - Change of name certificate 22 March 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.