Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER MANCHESTER COLLECTIONS (2006) LIMITED
Company Information for

GREATER MANCHESTER COLLECTIONS (2006) LIMITED

OLDHAM, UNITED KINGDOM, OL1,
Company Registration Number
04462092
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Greater Manchester Collections (2006) Ltd
GREATER MANCHESTER COLLECTIONS (2006) LIMITED was founded on 2002-06-14 and had its registered office in Oldham. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
GREATER MANCHESTER COLLECTIONS (2006) LIMITED
 
Legal Registered Office
OLDHAM
UNITED KINGDOM
 
Previous Names
GREATER MANCHESTER WASTE (POLAND) LIMITED15/02/2006
KEOCO 205 LIMITED21/01/2003
Filing Information
Company Number 04462092
Date formed 2002-06-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2014-08-26
Type of accounts SMALL
Last Datalog update: 2015-05-31 16:45:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREATER MANCHESTER COLLECTIONS (2006) LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BLAND
Company Secretary 2013-07-26
JOHN RICHARD BLAND
Director 2008-04-30
RAYMOND RICHARD CARL MASHITER
Director 2012-06-08
PETER MARK NEWALL
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BROWNHILL
Company Secretary 2008-04-30 2013-07-25
NEIL RUSSELL SWANNICK
Director 2012-02-22 2012-06-08
STEPHEN PAUL DUNN
Director 2008-04-30 2012-02-22
ANTHONY JAMES CUMMINGS
Director 2006-07-03 2010-11-16
GRAHAM KENNETH JOHNSON
Company Secretary 2003-01-21 2008-04-30
STEPHEN THOMAS JENKINSON
Director 2003-01-21 2008-04-30
GRAHAM KENNETH JOHNSON
Director 2003-01-21 2008-04-30
ANTHONY JAMES CUMMINGS
Director 2005-09-30 2006-02-16
DAVID ANTHONY LANCASTER
Director 2003-07-29 2005-09-30
BERNICE GARLICK
Director 2003-03-27 2003-07-29
KEOCO COMPANY SECRETARY LIMITED
Company Secretary 2002-06-14 2003-01-21
KEOCO COMPANY DIRECTOR LIMITED
Director 2002-06-14 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BLAND THE FEDERATION OF GROUNDWORK TRUSTS Director 2018-03-08 CURRENT 1985-03-28 Active
JOHN RICHARD BLAND GREATER MANCHESTER WASTE (2017) LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
JOHN RICHARD BLAND GROUNDWORK OLDHAM & ROCHDALE Director 2011-01-01 CURRENT 1983-10-17 Active - Proposal to Strike off
JOHN RICHARD BLAND GREATER MANCHESTER WASTE (STOCKPORT COLLECTIONS) LIMITED Director 2008-04-30 CURRENT 1997-06-16 Dissolved 2013-11-12
RAYMOND RICHARD CARL MASHITER SALFORD COMMUNITY AND VOLUNTARY SERVICES Director 2016-12-13 CURRENT 1985-09-18 Active
RAYMOND RICHARD CARL MASHITER MANCHESTER YMCA Director 2014-09-25 CURRENT 1922-07-21 Active
RAYMOND RICHARD CARL MASHITER COMPUTING FOR LABOUR LIMITED Director 2012-05-25 CURRENT 1999-07-16 Active
PETER MARK NEWALL GREATER MANCHESTER WASTE (STOCKPORT COLLECTIONS) LIMITED Director 2012-02-22 CURRENT 1997-06-16 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-05-01DS01APPLICATION FOR STRIKING-OFF
2014-03-12AA01PREVSHO FROM 31/03/2014 TO 28/02/2014
2013-08-28TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BROWNHILL
2013-08-28AP03SECRETARY APPOINTED MR JOHN RICHARD BLAND
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-04LATEST SOC04/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-04AR0114/06/13 FULL LIST
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-03AR0114/06/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR RAYMOND RICHARD CARL MASHITER
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SWANNICK
2012-06-15AUDAUDITOR'S RESIGNATION
2012-02-28AP01DIRECTOR APPOINTED COUNCILLOR NEIL RUSSELL SWANNICK
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN
2012-02-28AP01DIRECTOR APPOINTED MR PETER MARK NEWALL
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0114/06/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CUMMINGS
2010-06-23AR0114/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DUNN / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANTHONY JAMES CUMMINGS / 14/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BLAND / 14/06/2010
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM MEDTIA CHAMBERS 5 BARN STREET OLDHAM OL1 1LP UNITED KINGDOM
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PO BOX 151 HIGHER SWAN LANE BOLTON GREATER MANCHESTER BL3 3WW
2008-07-01288aDIRECTOR APPOINTED MR JOHN RICHARD BLAND
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY GRAHAM JOHNSON
2008-07-01288aDIRECTOR APPOINTED MR STEPHEN PAUL DUNN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JENKINSON
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JOHNSON
2008-07-01288aSECRETARY APPOINTED MR ANDREW JOHN BROWNHILL
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-15363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-02-27288bDIRECTOR RESIGNED
2006-02-15CERTNMCOMPANY NAME CHANGED GREATER MANCHESTER WASTE (POLAND ) LIMITED CERTIFICATE ISSUED ON 15/02/06
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288bDIRECTOR RESIGNED
2003-07-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-04363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-25288aNEW DIRECTOR APPOINTED
2003-03-12225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREATER MANCHESTER COLLECTIONS (2006) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREATER MANCHESTER COLLECTIONS (2006) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREATER MANCHESTER COLLECTIONS (2006) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of GREATER MANCHESTER COLLECTIONS (2006) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER MANCHESTER COLLECTIONS (2006) LIMITED
Trademarks
We have not found any records of GREATER MANCHESTER COLLECTIONS (2006) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATER MANCHESTER COLLECTIONS (2006) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREATER MANCHESTER COLLECTIONS (2006) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREATER MANCHESTER COLLECTIONS (2006) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER MANCHESTER COLLECTIONS (2006) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREATER MANCHESTER COLLECTIONS (2006) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.