Company NameBritish Brain And Spine Foundation Trading Limited
Company StatusDissolved
Company Number03085867
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)
Previous NameMossforce Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Hamlyn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(8 months after company formation)
Appointment Duration16 years, 3 months (closed 10 July 2012)
RoleConsultant Neurosurgeon
Country of ResidenceUnited Kingdom
Correspondence Address17a Beaumont Mews
London
W1G 6EL
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameSir Michael Nicholas Howard Jenkins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Peter Derek Varney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1997)
RoleCharity Director
Correspondence Address15 Jackson Road
Bromley
Kent
BR2 8NL
Secretary NameMr Peter Derek Varney
NationalityBritish
StatusResigned
Appointed27 March 1996(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1997)
RoleCharity Director
Correspondence Address15 Jackson Road
Bromley
Kent
BR2 8NL
Director NameDavid Kinloch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1997)
RoleRisk Manager
Correspondence AddressLittle Fontmell Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HG
Secretary NameNorman Robert Maclean
NationalityBritish
StatusResigned
Appointed24 October 1997(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Christchurch Hill
London
NW3 1JY
Director NameMr Nicholas John Durlacher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2010)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressArchendines
Chapel Road Fordham
Colchester
Essex
CO6 3LT
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressAtrium Court
15 Jockeys Fields
London
WC1R 4QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2012Section 519 (1 page)
27 April 2012Section 519 (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (7 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(3 pages)
6 August 2010Director's details changed for Peter John Hamlyn on 13 July 2010 (2 pages)
6 August 2010Termination of appointment of Norman Maclean as a secretary (1 page)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 1
(3 pages)
6 August 2010Director's details changed for Peter John Hamlyn on 13 July 2010 (2 pages)
6 August 2010Termination of appointment of Nicholas Durlacher as a director (1 page)
6 August 2010Termination of appointment of Nicholas Durlacher as a director (1 page)
6 August 2010Termination of appointment of Nicholas Durlacher as a director (1 page)
6 August 2010Termination of appointment of Nicholas Durlacher as a director (1 page)
6 August 2010Termination of appointment of Michael Jenkins as a director (1 page)
6 August 2010Termination of appointment of Norman Maclean as a secretary (1 page)
6 August 2010Termination of appointment of Michael Jenkins as a director (1 page)
22 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 March 2009 (7 pages)
4 November 2009Full accounts made up to 31 March 2009 (7 pages)
29 September 2008Full accounts made up to 31 March 2008 (7 pages)
29 September 2008Full accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 31/07/08; full list of members (4 pages)
1 September 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 March 2007 (7 pages)
25 July 2007Full accounts made up to 31 March 2007 (7 pages)
21 December 2006Amended full accounts made up to 31 March 2006 (8 pages)
21 December 2006Amended full accounts made up to 31 March 2006 (8 pages)
23 November 2006Full accounts made up to 31 March 2006 (8 pages)
23 November 2006Full accounts made up to 31 March 2006 (8 pages)
17 October 2006Return made up to 31/07/06; full list of members (8 pages)
17 October 2006Return made up to 31/07/06; full list of members (8 pages)
5 August 2005Return made up to 31/07/05; full list of members (8 pages)
5 August 2005Return made up to 31/07/05; full list of members (8 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 July 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
19 April 2005Auditor's resignation (1 page)
19 April 2005Auditor's resignation (1 page)
21 March 2005Registered office changed on 21/03/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
21 March 2005Registered office changed on 21/03/05 from: columbia house 69 aldwych london WC2B 4RW (1 page)
5 October 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 31/07/04; full list of members (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Return made up to 31/07/03; full list of members (9 pages)
9 December 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 October 2002Return made up to 31/07/02; full list of members (9 pages)
2 October 2002Return made up to 31/07/02; full list of members (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Return made up to 31/07/01; full list of members (8 pages)
5 December 2001Return made up to 31/07/01; full list of members (8 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 31/07/00; full list of members (8 pages)
24 August 2000Return made up to 31/07/00; full list of members (8 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 October 1998Return made up to 31/07/98; full list of members (6 pages)
15 October 1998Return made up to 31/07/98; full list of members (6 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: milton avis datam house 48 maddox street london W1R 9PB (1 page)
15 May 1998Registered office changed on 15/05/98 from: milton avis datam house 48 maddox street london W1R 9PB (1 page)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
12 March 1997Accounts made up to 31 March 1996 (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
15 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 April 1996Memorandum and Articles of Association (16 pages)
18 April 1996Memorandum and Articles of Association (16 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1996Company name changed mossforce LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed mossforce LIMITED\certificate issued on 17/04/96 (2 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: 200 aldergate street london EC1A 4JJ (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Registered office changed on 03/04/96 from: 200 aldergate street london EC1A 4JJ (1 page)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New secretary appointed;new director appointed (1 page)
3 April 1996Director resigned (2 pages)
31 July 1995Incorporation (40 pages)