Colston Bassett
Nottingham
NG12 3FB
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(14 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall 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 | 17 September 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 26 Badbury Swindon Wiltshire SN4 0EU |
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 | 13 years, 3 months (resigned 31 December 2004) |
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 | 3 years, 9 months (resigned 16 January 2003) |
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 | 3 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
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 |
---|---|
Net Worth | £483 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
9 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
7 January 2005 | Director resigned (1 page) |
3 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 January 2003 | Director resigned (1 page) |
6 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 September 2002 | New director appointed (3 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 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
12 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 October 1999 | Return made up to 04/10/99; full list of members
|
25 April 1999 | New director appointed (3 pages) |
25 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 October 1998 | Return made up to 04/10/98; no change of members (9 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members
|
18 June 1997 | Particulars of mortgage/charge (15 pages) |
18 June 1997 | Particulars of mortgage/charge (11 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
13 October 1996 | Return made up to 04/10/96; full list of members (11 pages) |
14 May 1996 | Company name changed gainhalf LIMITED\certificate issued on 15/05/96 (2 pages) |
24 October 1995 | Return made up to 04/10/95; no change of members (14 pages) |
24 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |