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(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 September 2010) |
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 | 02 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 28 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr Colin Roderick Banyard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Spurfold House Radnor Road Peaslake Surrey GU5 9BS |
Director Name | Mr Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrigafoyle House Chipperfield Road Bovington Hertfordshire HP3 0JR |
Secretary Name | Mr Colin Roderick Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spurfold House Radnor Road Peaslake Surrey GU5 9BS |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Secretary Name | Hon Edward Dawson Damer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Gledswood Melrose Roxburghshire TD6 9DN Scotland |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(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 | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
11 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
16 July 2009 | Director's Change of Particulars / james burns / 05/01/2009 / HouseName/Number was: , now: .; 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) |
16 July 2009 | Director's change of particulars / james burns / 05/01/2009 (1 page) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 November 2002 | Return made up to 06/07/02; full list of members (8 pages) |
7 November 2002 | Return made up to 06/07/02; 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 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary 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 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Company name changed skelton oxford LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed skelton oxford LIMITED\certificate issued on 15/07/02 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
3 May 2002 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 November 2001 | Company name changed law 989 LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed law 989 LIMITED\certificate issued on 27/11/01 (2 pages) |
24 September 2001 | Auditor's resignation (1 page) |
24 September 2001 | Auditor's resignation (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (5 pages) |
19 July 2001 | New director appointed (5 pages) |
19 July 2001 | New director appointed (5 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (5 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 66-70 coombe road new malden surrey KT3 4QW (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 66-70 coombe road new malden surrey KT3 4QW (1 page) |
12 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: weymead house millbrook guildford surrey GU1 3YA (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: weymead house millbrook guildford surrey GU1 3YA (1 page) |
21 July 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
21 July 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
13 July 1999 | Return made up to 06/07/99; full list of members
|
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 06/07/99; full list of members (8 pages) |
30 March 1999 | Particulars of mortgage/charge (12 pages) |
30 March 1999 | Particulars of mortgage/charge (12 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
20 March 1999 | Particulars of mortgage/charge (7 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
6 July 1998 | Incorporation (28 pages) |
6 July 1998 | Incorporation (28 pages) |