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(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 26 Badbury Swindon Wiltshire SN4 0EU |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(14 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 December 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 | 23 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
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 | 07 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 June 2006) |
Role | Solicitor |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 2 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(9 years, 2 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(11 years, 2 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 | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2009) |
Role | Manager |
Correspondence Address | Langham House Rode Frome Somerset BA11 6PS |
Secretary Name | Hon Edward Dawson Damer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 2 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 | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr James Nigel Burns on 1 January 2010 (2 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 September 2009 | Full accounts made up to 31 August 2008 (14 pages) |
6 August 2009 | Appointment Terminated Director duncan moss (1 page) |
6 August 2009 | Appointment terminated director duncan moss (1 page) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 August 2007 (15 pages) |
14 January 2009 | Full accounts made up to 31 August 2007 (15 pages) |
8 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 November 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 November 2007 | Full accounts made up to 31 August 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
19 January 2007 | Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page) |
19 January 2007 | Accounting reference date shortened from 30/06/07 to 31/08/06 (1 page) |
11 August 2006 | Particulars of mortgage/charge (15 pages) |
11 August 2006 | Particulars of mortgage/charge (15 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) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Memorandum and Articles of Association (11 pages) |
26 April 2005 | Memorandum and Articles of Association (11 pages) |
26 April 2005 | Resolutions
|
19 April 2005 | Particulars of mortgage/charge (15 pages) |
19 April 2005 | Particulars of mortgage/charge (15 pages) |
1 April 2005 | Company name changed skelton projects (stoke) LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed skelton projects (stoke) LIMITED\certificate issued on 01/04/05 (2 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (7 pages) |
17 January 2005 | Full accounts made up to 30 June 2004 (7 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) |
9 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (7 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18/20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18/20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
5 December 2001 | Recon 03/12/01 (1 page) |
5 December 2001 | Recon 03/12/01 (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
13 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
13 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (7 pages) |
4 April 2001 | New director appointed (7 pages) |
1 March 2001 | Company name changed bride lane trading LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed bride lane trading LIMITED\certificate issued on 01/03/01 (2 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members
|
5 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
18 December 2000 | Accounts made up to 30 June 2000 (5 pages) |
18 December 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (8 pages) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
22 October 1999 | Accounts made up to 30 June 1999 (5 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Return made up to 23/01/99; no change of members (9 pages) |
29 January 1999 | Return made up to 23/01/99; no change of members (9 pages) |
24 August 1998 | Accounts made up to 30 June 1998 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
17 February 1998 | Return made up to 23/01/98; full list of members (11 pages) |
17 February 1998 | Return made up to 23/01/98; full list of members
|
24 July 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Accounts made up to 30 June 1997 (5 pages) |
10 February 1997 | Return made up to 23/01/97; no change of members (9 pages) |
10 February 1997 | Return made up to 23/01/97; no change of members (9 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 February 1996 | Return made up to 23/01/96; no change of members (8 pages) |
1 February 1996 | Return made up to 23/01/96; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
17 October 1994 | Resolutions
|
17 October 1994 | Resolutions
|
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|