Company NameNescot Business Services Limited
Company StatusDissolved
Company Number02408467
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameProf Mark Andrew Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2019)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressSunnyside London Road
Hillbrow
Liss
Hampshire
GU33 7NT
Director NameMr Christopher Charles Muller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 23 April 2019)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Epsom College
College Road
Epsom
Surrey
KT17 4JH
Director NameProf Sam Luke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(24 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMr Peter Andrew Stamps
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMs Frances Anne Rutter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(27 years, 8 months after company formation)
Appointment Duration2 years (closed 23 April 2019)
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Secretary NameMrs Josephine Lucy Carr
StatusClosed
Appointed26 March 2019(29 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (closed 23 April 2019)
RoleCompany Director
Correspondence AddressNescot Reigate Road
Epsom
KT17 3DS
Director NameDr Eric Addinall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2000)
RoleCollege Deputy Principal
Correspondence AddressFlat 3 57 Burgh Heath Road
Epsom
Surrey
KT17 4NB
Director NameDr Vivienne Mary Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleHead Of College Training Group
Correspondence AddressParklands Park Road
Ashtead
Surrey
KT21 2QP
Director NameDr John Alfred Strickson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1997)
RoleCollege Principal
Correspondence Address16 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMr Barry Wastnidge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2000)
RoleCollege Secretary
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Secretary NameMrs Susan Joy McCondochie
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address39 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NH
Director NameJacqueline Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleDean
Correspondence Address8 Russells
Tadworth
Surrey
KT20 5TJ
Director NameHilary Isla Cowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCollege Principal
Correspondence Address13 Mount Avenue
Ealing
London
W5 1QB
Director NameMr David John Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2010)
RoleTown Clerk/Ce Epsom & Ewell Bc
Country of ResidenceUnited Kingdom
Correspondence Address25 Rose Bushes
Epsom Downs
Surrey
KT17 3NS
Director NameDr Andrew Gibb Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2004)
RoleCollege Vice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressTreneglos
St. Neot
Liskeard
Cornwall
PL14 6NG
Secretary NameDavid Mackenzie Parks
NationalityBritish
StatusResigned
Appointed31 July 2001(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameRonald John Pritchard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2005)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address9 Hill Close
Horsell
Woking
Surrey
GU21 4TE
Director NameSunaina Mann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(16 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2016)
RolePrincipal & Chief Exec
Country of ResidenceEngland
Correspondence Address154 Lower Road
Bookham
Leatherhead
KT23 4AQ
Secretary NameMr Barry Wastnidge
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 August 2014)
RoleCompany Director
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMornington House 40 Parkside
Wimbledon
London
SW19 5NB
Director NameMs Avril Lawrence
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindlewood 6 Heath View
East Horsley
Surrey
KT24 5ED
Secretary NameMr David Terence Round
StatusResigned
Appointed20 August 2014(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2019)
RoleCompany Director
Correspondence AddressNescot Reigate Road
Epsom
Surrey
KT17 3DS

Contact

Websitenescot.ac.uk
Telephone020 83941731
Telephone regionLondon

Location

Registered AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nescot Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60
Current Liabilities£52,394

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2019Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 (2 pages)
24 March 2019Termination of appointment of David Terence Round as a secretary on 22 March 2019 (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
19 December 2018Full accounts made up to 31 July 2018 (11 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 July 2017 (10 pages)
28 November 2017Termination of appointment of Avril Lawrence as a director on 31 July 2017 (1 page)
28 November 2017Termination of appointment of Avril Lawrence as a director on 31 July 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 April 2017Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages)
4 January 2017Full accounts made up to 31 July 2016 (10 pages)
4 January 2017Full accounts made up to 31 July 2016 (10 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 June 2016Termination of appointment of Sunaina Mann as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of Sunaina Mann as a director on 1 June 2016 (1 page)
1 June 2016Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Mr Peter Andrew Stamps as a director on 23 May 2016 (2 pages)
22 March 2016Full accounts made up to 31 July 2015 (10 pages)
22 March 2016Full accounts made up to 31 July 2015 (10 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(8 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(8 pages)
13 February 2015Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014 (1 page)
13 February 2015Termination of appointment of Guy Paul Cuthbert Parsons as a director on 31 July 2014 (1 page)
11 February 2015Full accounts made up to 31 July 2014 (11 pages)
11 February 2015Full accounts made up to 31 July 2014 (11 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(9 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(9 pages)
21 August 2014Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages)
21 August 2014Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages)
21 August 2014Appointment of Professor Sam Luke as a director on 1 July 2014 (2 pages)
20 August 2014Appointment of Mr David Terence Round as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Barry Wastnidge as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr David Terence Round as a secretary on 20 August 2014 (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
1 May 2014Full accounts made up to 31 July 2013 (10 pages)
1 May 2014Full accounts made up to 31 July 2013 (10 pages)
12 March 2014Appointment of Professor Mark Andrew Hunt as a director (2 pages)
12 March 2014Appointment of Professor Mark Andrew Hunt as a director (2 pages)
30 January 2014Appointment of Ms Avril Lawrence as a director (2 pages)
30 January 2014Appointment of Mr Christopher Muller as a director (2 pages)
30 January 2014Appointment of Mr Christopher Muller as a director (2 pages)
30 January 2014Appointment of Ms Avril Lawrence as a director (2 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
21 June 2013Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Guy Paul Parsons on 3 June 2013 (2 pages)
21 June 2013Appointment of Mr Guy Paul Parsons as a director (2 pages)
21 June 2013Appointment of Mr Guy Paul Parsons as a director (2 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of David Smith as a director (1 page)
17 August 2010Termination of appointment of David Smith as a director (1 page)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 February 2009Return made up to 27/07/08; full list of members (3 pages)
17 February 2009Return made up to 27/07/08; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 January 2008Full accounts made up to 31 July 2007 (11 pages)
14 January 2008Full accounts made up to 31 July 2007 (11 pages)
19 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2007Full accounts made up to 31 July 2006 (11 pages)
18 February 2007Full accounts made up to 31 July 2006 (11 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2006Full accounts made up to 31 July 2005 (11 pages)
16 January 2006Full accounts made up to 31 July 2005 (11 pages)
13 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2005New director appointed (2 pages)
22 March 2005Full accounts made up to 31 July 2004 (12 pages)
22 March 2005Full accounts made up to 31 July 2004 (12 pages)
7 December 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2004Full accounts made up to 31 July 2003 (11 pages)
13 April 2004Full accounts made up to 31 July 2003 (11 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 July 2002 (11 pages)
8 February 2003Full accounts made up to 31 July 2002 (11 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Return made up to 27/07/02; full list of members (7 pages)
11 September 2002Return made up to 27/07/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 July 2001 (11 pages)
29 January 2002Full accounts made up to 31 July 2001 (11 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 February 2001Full accounts made up to 31 July 2000 (10 pages)
14 February 2001Full accounts made up to 31 July 2000 (10 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 31 July 1999 (10 pages)
6 February 2000Full accounts made up to 31 July 1999 (10 pages)
2 September 1999Return made up to 27/07/99; no change of members (5 pages)
2 September 1999Return made up to 27/07/99; no change of members (5 pages)
10 February 1999Full accounts made up to 31 July 1998 (11 pages)
10 February 1999Full accounts made up to 31 July 1998 (11 pages)
18 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 January 1998Full accounts made up to 31 July 1997 (11 pages)
16 January 1998Full accounts made up to 31 July 1997 (11 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
20 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Full accounts made up to 31 July 1996 (11 pages)
9 January 1997Full accounts made up to 31 July 1996 (11 pages)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
15 February 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 July 1989Incorporation (16 pages)
27 July 1989Incorporation (16 pages)