Company NameJames & Stone (Brightlingsea) Limited
Company StatusDissolved
Company Number00205142
CategoryPrivate Limited Company
Incorporation Date8 April 1925(99 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Frank Butlin
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressCaza 18 Monte Da Palagueira
Gorjoes St Barbara De Nrxe
Faro Algarve
Portugal
Director NameVirginia Courtenay Butlin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressCaza 18 Monte Da Palagueira
Corjoes St Barbara De Nexe
Faro Algarve
Portugal
Director NameAnthony Reginald Crane
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address8 Holly Lodge
41 Lindsay Road Branksome Park
Poole
Dorset
BH13 6BQ
Director NameDaphne Edith Kibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address5 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Director NameJohn Dunbar Kibble
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address5 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Director NameAnthony Charles Swinson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressThe Gables High Street
Cranbrook
Kent
TN17 3LH
Director NameIsabella Courtenay Wisdom
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressMiddle Clyst William
Plymtree
Collumpton
Devon
EX15 2LG
Secretary NameAnthony Reginald Crane
NationalityBritish
StatusClosed
Appointed14 January 2000(74 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address8 Holly Lodge
41 Lindsay Road Branksome Park
Poole
Dorset
BH13 6BQ
Director NameBernard Morton Wisdom
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressMiddle Clyst William
Plymtree
Collumpton
Devon
EX15 2LG
Secretary NameVirginia Courtenay Butlin
NationalityBritish
StatusResigned
Appointed04 March 1992(66 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressCaza 18 Monte Da Palagueira
Corjoes St Barbara De Nexe
Faro Algarve
Portugal

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£463,893
Cash£463,893

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Application for striking-off (2 pages)
24 January 2001Full accounts made up to 30 November 2000 (10 pages)
22 March 2000Return made up to 04/03/00; no change of members (8 pages)
18 February 2000Accounts for a small company made up to 30 November 1999 (4 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (2 pages)
25 January 2000New secretary appointed (2 pages)
31 August 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
8 June 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 1998Full accounts made up to 31 August 1998 (10 pages)
9 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Full accounts made up to 31 August 1997 (11 pages)
19 March 1997Return made up to 04/03/97; no change of members (6 pages)
5 November 1996Full accounts made up to 31 August 1996 (10 pages)
16 May 1996Return made up to 04/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 1996Full accounts made up to 31 August 1995 (10 pages)
16 March 1995Return made up to 04/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)