Company NameBothel Limestone & Brick Company Limited
Company StatusDissolved
Company Number02153710
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 8 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(18 years, 8 months after company formation)
Appointment Duration6 months (closed 10 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressDixon Hill Barn
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HY
Director NameMr Peter Ernest Kay Fuchs
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elwells
Bennetts Hill Dunton Bassett
Lutterworth
Leicestershire
LE17 5JJ
Secretary NameGeoffrey Hope Terry
NationalityBritish
StatusResigned
Appointed13 October 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressDixon Hill Barn
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HY
Director NamePeter Hamilton Fulke Bullard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address59 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDerek William Jenkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressThe Pines
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameDavid Llewellyn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 1996)
RoleSolicitor
Correspondence Address32 Foxdene
Godalming
Surrey
GU7 1YQ
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2000)
RoleChartered Secretary/Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleDirector Fica
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressCemex House
Coldharbour Lane Thorpe
Egham
Surrey
TW20 8TD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Application for striking-off (1 page)
10 May 2006New director appointed (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
16 March 2005Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Return made up to 26/04/02; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
24 May 2000Return made up to 26/04/00; no change of members (10 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 July 1999Secretary's particulars changed (1 page)
28 May 1999Return made up to 26/04/99; no change of members (10 pages)
15 April 1999Director's particulars changed (1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Director's particulars changed (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 July 1997Director resigned (1 page)
1 July 1997New director appointed (6 pages)
1 July 1997New director appointed (3 pages)
27 May 1997Return made up to 26/04/97; full list of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 July 1996Director resigned (3 pages)
4 July 1996New director appointed (1 page)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 November 1995Director resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
21 August 1995Registered office changed on 21/08/95 from: hargreaves house pioneer business park amy johnson way york YO3 4TN (1 page)
21 August 1995New director appointed (4 pages)
21 August 1995New secretary appointed (4 pages)
21 August 1995New director appointed (4 pages)
21 August 1995Director resigned (4 pages)
23 May 1995Return made up to 30/04/95; no change of members (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
4 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)