Company NameNest Builders Limited
Company StatusDissolved
Company Number02016995
CategoryPrivate Limited Company
Incorporation Date6 May 1986(38 years ago)
Dissolution Date16 November 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian William Marriott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Green Lane
St Johns
Colchester
Essex
CO4 0JA
Secretary NameLesley Ann Marriott
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address20 Green Lane
St Johns
Colchester
Essex
CO4 0JA
Director NameLesley Ann Marriott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 1996)
RoleCompany Director
Correspondence Address20 Green Lane
St Johns
Colchester
Essex
CO4 0JA

Location

Registered AddressUnit 11 School Farm Buildings School Road
Langham
Colchester
CO4 5PB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Built Up AreaLangham (Colchester)

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (3 pages)
22 July 2010Application to strike the company off the register (3 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2,000
(4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2,000
(4 pages)
15 January 2010Director's details changed for Mr Brian William Marriott on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Brian William Marriott on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Brian William Marriott on 1 December 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 35A hill farm estate carters hill boxted cross colchester essex CO4 5RD (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from unit 35A hill farm estate carters hill boxted cross colchester essex CO4 5RD (1 page)
8 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (3 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 6 May 1997 (3 pages)
30 January 1998Accounts for a small company made up to 6 May 1997 (3 pages)
30 January 1998Accounts for a small company made up to 6 May 1997 (3 pages)
15 January 1998Accounting reference date extended from 06/05/98 to 31/05/98 (1 page)
15 January 1998Accounting reference date extended from 06/05/98 to 31/05/98 (1 page)
7 February 1997Accounts for a small company made up to 6 May 1996 (1 page)
7 February 1997Accounts for a small company made up to 6 May 1996 (1 page)
7 February 1997Accounts for a small company made up to 6 May 1996 (1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 August 1996Registered office changed on 11/08/96 from: 8 harvesters way gt tey colchester CO6 1AD (1 page)
11 August 1996Registered office changed on 11/08/96 from: 8 harvesters way gt tey colchester CO6 1AD (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (2 pages)
11 January 1996Accounts made up to 6 May 1995 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 6 May 1995 (1 page)
11 January 1996Accounts for a dormant company made up to 6 May 1995 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 May 1995Accounts made up to 6 May 1994 (1 page)
12 May 1995Accounts for a dormant company made up to 6 May 1994 (2 pages)
12 May 1995Accounts for a dormant company made up to 6 May 1994 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)