Company NameCrispin & Borst Group Services Ltd
Company StatusDissolved
Company Number02596159
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(10 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2014(23 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NameMr Roger Stuart Dawe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nunnery Nunnery Lane
Penshurst
Tonbridge
Kent
TN11 8HA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Director NamePeter George Sims
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressPoplar Cottage
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameMr Robert Crabb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2002)
RoleChartered Accountant
Correspondence Address14 Prospect Park
Southborough
Tunbridge Wells
Kent
TN4 0EQ
Secretary NameTeresa Ann Lawton
NationalityBritish
StatusResigned
Appointed30 November 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressLanreath Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Director NameJoan Barbara Hillcock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressLapwings
Warland Road
West Kingsdown
Kent
TN15 6JT
Director NameDerek John Hollaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sycamore Close
Sedbergh
Cumbria
LA10 5EB
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed04 January 2002(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleSecretary
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Vinci Construction Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (9 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
29 July 2009Appointment terminated director derek hollaway (1 page)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
21 April 2009Return made up to 27/03/09; full list of members (6 pages)
11 February 2009Director's change of particulars / derek hollaway / 01/01/2009 (1 page)
29 August 2008Full accounts made up to 31 December 2007 (10 pages)
10 July 2008Director's change of particulars / derek hollaway / 16/06/2008 (1 page)
24 April 2008Return made up to 27/03/08; full list of members (6 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (9 pages)
28 April 2007Return made up to 27/03/07; full list of members (6 pages)
9 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 July 2006Director's particulars changed (1 page)
5 April 2006Return made up to 27/03/06; full list of members (6 pages)
13 September 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 April 2005Return made up to 27/03/05; full list of members (6 pages)
14 September 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Return made up to 27/03/04; full list of members (6 pages)
7 November 2003Secretary's particulars changed (1 page)
30 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 January 2003Director's particulars changed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
29 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2002Return made up to 27/03/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 August 2001 (13 pages)
13 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Return made up to 27/03/01; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
16 April 2000Return made up to 27/03/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 August 1999 (11 pages)
21 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
30 April 1999Full accounts made up to 31 August 1998 (10 pages)
12 April 1999Return made up to 27/03/99; no change of members (4 pages)
19 November 1997Full accounts made up to 28 February 1997 (10 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Return made up to 27/03/97; no change of members (4 pages)
31 October 1996Full accounts made up to 29 February 1996 (10 pages)
29 March 1996Return made up to 27/03/96; no change of members (4 pages)
20 November 1995Full accounts made up to 28 February 1995 (10 pages)
25 September 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS (1 page)
7 April 1995Return made up to 27/03/95; full list of members (6 pages)
27 March 1991Incorporation (13 pages)