Company NameBrightstone (Hampshire) Properties Limited
Company StatusDissolved
Company Number00936509
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 8 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusClosed
Appointed12 June 1996(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameRoger Philip Borley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 October 1991)
RoleInsurance Underwriter
Correspondence Address28 Caermarlon Road
Cheltenham
Gloucestershire
GL51 5JL
Wales
Director NameDamian Joseph Boyle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleChartered Accountant
Correspondence Address14 Weymouth Avenue
London
W5 4SA
Director NameMr Richard Cyril Jacobs
Date of BirthMay 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1991(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1996)
RoleCompany Director
Correspondence Address9 Northwick House
St Johns Wood Road
London
NW8 8RD
Secretary NameDamian Joseph Boyle
NationalityBritish
StatusResigned
Appointed11 October 1991(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address14 Weymouth Avenue
London
W5 4SA
Director NameJeffrey Eker
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressOld Place Farm
High Halden
Ashford
Kent
TN26 3JG
Director NameMr Charles Sebastian Fairhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1995)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Secretary NameDavid William Byam-Cook
NationalityBritish
StatusResigned
Appointed24 March 1994(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 April 1995)
RoleSolicitor
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 April 1995(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameBrent Pollard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressMoors Farm House Spenny Lane
Collier Street
Marden
Kent
TN12 9PR
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(27 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY

Location

Registered AddressCnc House
The Grand Union Office Park
Packet Boat Lane
Uxbridge Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
10 January 1997Return made up to 11/10/96; no change of members (7 pages)
11 October 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New secretary appointed;new director appointed (3 pages)
20 June 1996Registered office changed on 20/06/96 from: 11/12 pall mall london SW1Y 5LU (1 page)
4 June 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Director resigned (1 page)
29 March 1996New director appointed (4 pages)
8 December 1995Director resigned (2 pages)
31 October 1995Return made up to 11/10/95; no change of members (12 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (9 pages)