Colston Bassett
Nottingham
NG12 3FB
Director Name | Mr Peter Harry Pitchford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 27 November 2007) |
Role | Agricultural Consultant |
Country of Residence | Scotland |
Correspondence Address | Harelaw Lilliesleaf Melrose TD6 9JW Scotland |
Director Name | The Right Honourable Davina Dawson Damer |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Gledswood Melrose Roxburghshire TD6 9DN Scotland |
Director Name | The Right Honourable George Lionel Yuill Seymour Dawson Damer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Gledswood Melrose Roxburghshire TD6 9DN Scotland |
Secretary Name | Mr Peter Harry Pitchford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harelaw Lilliesleaf Melrose TD6 9JW Scotland |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
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 | £11,957 |
Cash | £10,569 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 June 2007 | Application for striking-off (1 page) |
11 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
18 October 2006 | Return made up to 16/09/06; full list of members
|
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | Return made up to 16/09/04; full list of members (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Return made up to 16/09/02; no change 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) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Return made up to 16/09/01; no change of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 October 1999 | Return made up to 16/09/99; no change of members
|
10 June 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
7 October 1998 | Return made up to 16/09/98; full list of members (13 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 September 1997 | Return made up to 16/09/97; no change of members
|
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 September 1996 | Return made up to 16/09/96; no change of members (9 pages) |
3 October 1995 | Return made up to 16/09/95; full list of members (14 pages) |
6 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |