Colston Bassett
Nottingham
NG12 3FB
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(13 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 18 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | - Hanger Park House Hinton Parva Swindon Wiltshire SN4 0DH |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 June 2006) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 120 Castlewood Drive Eltham London SE9 1NG |
Secretary Name | Anthony Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Director Name | Mr Colin Roderick Banyard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Spurfold House Radnor Road Peaslake Surrey GU5 9BS |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Secretary Name | Hon Edward Dawson Damer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Gledswood Melrose Roxburghshire TD6 9DN Scotland |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,018 |
Gross Profit | £12,018 |
Net Worth | £2 |
Current Liabilities | £34,107 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2009 | Director's details changed for Michael John Morrison on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Nigel Burns on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael John Morrison on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for James Nigel Burns on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael John Morrison on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Nigel Burns on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
6 August 2009 | Appointment terminated director duncan moss (1 page) |
6 August 2009 | Appointment Terminated Director duncan moss (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
30 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
1 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 04/10/04; full list of members (8 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
3 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
11 April 2003 | Particulars of mortgage/charge (8 pages) |
11 April 2003 | Particulars of mortgage/charge (8 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Company name changed skelton outsourcing LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed skelton outsourcing LIMITED\certificate issued on 19/02/03 (2 pages) |
27 January 2003 | Company name changed skelton logistics services limit ed\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed skelton logistics services limit ed\certificate issued on 27/01/03 (2 pages) |
6 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
6 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-2O bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-2O bride lane london EC4Y 8JT (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (4 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (4 pages) |
1 March 2001 | Company name changed futuremill LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed futuremill LIMITED\certificate issued on 01/03/01 (2 pages) |
18 December 2000 | Accounts made up to 30 June 2000 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members
|
26 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
22 October 1999 | Accounts made up to 30 June 1999 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 April 1999 | New director appointed (3 pages) |
25 April 1999 | New director appointed (3 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Return made up to 04/10/98; no change of members (9 pages) |
12 October 1998 | Return made up to 04/10/98; no change of members (9 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
24 August 1998 | Accounts made up to 30 June 1998 (3 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members (9 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members
|
11 August 1997 | Accounts made up to 30 June 1997 (3 pages) |
11 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
13 October 1996 | Return made up to 04/10/96; full list of members (11 pages) |
13 October 1996 | Return made up to 04/10/96; full list of members (11 pages) |
29 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
29 August 1996 | Accounts made up to 30 June 1996 (3 pages) |
24 October 1995 | Return made up to 04/10/95; no change of members (9 pages) |
24 October 1995 | Return made up to 04/10/95; no change of members (14 pages) |
24 July 1995 | Accounts made up to 30 June 1995 (3 pages) |
24 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
17 October 1994 | Resolutions
|
17 October 1994 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (9 pages) |
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
8 August 1988 | Memorandum and Articles of Association (9 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
13 June 1988 | Incorporation (9 pages) |
13 June 1988 | Incorporation (9 pages) |