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(6 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanger Park House Hanger Park House Hinton Parva Swindon Wiltshire SN4 0DH |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 June 2011) |
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 | 04 July 1996(2 months after company formation) |
Appointment Duration | 2 years, 9 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 | 04 July 1996(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 11 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(2 years, 11 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(4 years, 11 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(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | Langham House Rode Frome Somerset BA11 6PS |
Secretary Name | Hon Edward Dawson Damer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 years, 11 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 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(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 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement of capital on 12 November 2010
|
27 October 2010 | Solvency Statement dated 20/10/10 (1 page) |
27 October 2010 | Statement by Directors (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Solvency statement dated 20/10/10 (1 page) |
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Resolutions
|
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 August 2009 | Appointment terminated director duncan moss (1 page) |
6 August 2009 | Appointment Terminated Director duncan moss (1 page) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / james burns / 01/01/2009 (1 page) |
5 June 2009 | Director's Change of Particulars / james burns / 01/01/2009 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
4 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / duncan moss / 31/05/2008 (1 page) |
3 June 2008 | Director's Change of Particulars / duncan moss / 31/05/2008 / HouseName/Number was: , now: 1; Street was: denbie, now: langham house; Area was: victoria road, now: rode; Post Town was: trowbridge, now: nr frome; Region was: wiltshire, now: somerset; Post Code was: BA14 7LA, now: BA11 6PS (1 page) |
1 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
25 April 2006 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
13 May 2005 | Director's particulars changed (1 page) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
19 April 2005 | Particulars of mortgage/charge (9 pages) |
17 January 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
17 January 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
3 November 2003 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
3 November 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
8 July 2003 | Ad 30/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 July 2003 | £ nc 1000/50000 30/06/03 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | £ nc 1000/50000 30/06/03 (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Ad 30/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members
|
8 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
18 July 2002 | Director resigned (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 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
20 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
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) |
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (5 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (5 pages) |
4 April 2001 | New director appointed (2 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 March 2001 | Company name changed bride parks (holdings) LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed bride parks (holdings) LIMITED\certificate issued on 01/03/01 (2 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 May 1999 | Return made up to 03/05/99; no change of members (10 pages) |
25 May 1999 | Return made up to 03/05/99; no change of members (10 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 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) |
16 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
27 May 1998 | Return made up to 03/05/98; no change of members
|
27 May 1998 | Return made up to 03/05/98; no change of members (9 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
29 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
29 May 1997 | Return made up to 03/05/97; full list of members (11 pages) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New secretary appointed;new director appointed (4 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
28 June 1996 | Company name changed law 735 LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed law 735 LIMITED\certificate issued on 01/07/96 (2 pages) |
3 May 1996 | Incorporation (26 pages) |