F.G. COLLIER KITCHENS & BATHROOMS LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SG

Company number 04853057
Status Liquidation
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address SANDERLING HOUSE SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 29 Edward Street Westbury Wiltshire BA13 3BL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2 March 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of F.G. COLLIER KITCHENS & BATHROOMS LIMITED are www.fgcollierkitchensbathrooms.co.uk, and www.f-g-collier-kitchens-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. F G Collier Kitchens Bathrooms Limited is a Private Limited Company. The company registration number is 04853057. F G Collier Kitchens Bathrooms Limited has been working since 31 July 2003. The present status of the company is Liquidation. The registered address of F G Collier Kitchens Bathrooms Limited is Sanderling House Springbrook Lane Earlswood Solihull B94 5sg. . COLLIER, Donovan Geoffrey is a Director of the company. Secretary HOUNSELL, Richard William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
COLLIER, Donovan Geoffrey
Appointed Date: 31 July 2003
77 years old

Resigned Directors

Secretary
HOUNSELL, Richard William
Resigned: 12 October 2009
Appointed Date: 31 July 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

F.G. COLLIER KITCHENS & BATHROOMS LIMITED Events

02 Mar 2016
Registered office address changed from 29 Edward Street Westbury Wiltshire BA13 3BL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2 March 2016
29 Feb 2016
Appointment of a voluntary liquidator
29 Feb 2016
Statement of affairs with form 4.19
29 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17

07 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 28 more events
28 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
28 Aug 2003
Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100
28 Aug 2003
New secretary appointed
28 Aug 2003
New director appointed
31 Jul 2003
Incorporation

F.G. COLLIER KITCHENS & BATHROOMS LIMITED Charges

19 June 2013
Charge code 0485 3057 0001
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…