UKBizDB.co.uk

03566373 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 03566373 Ltd. The company was founded 26 years ago and was given the registration number 03566373. The firm's registered office is in BRISTOL. You can find them at Freshford House, Redcliffe Way, Bristol, . This company's SIC code is 7412 - Accounting, auditing; tax consult.

Company Information

Name:03566373 LTD
Company Number:03566373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 1998
End of financial year:30 June 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7412 - Accounting, auditing; tax consult

Office Address & Contact

Registered Address:Freshford House, Redcliffe Way, Bristol, BS1 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Secretary01 March 2009Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director01 November 2002Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director11 June 1998Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director21 February 2001Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director01 February 2006Active
Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director01 August 2002Active
10 Drynham Road, Trowbridge, BA14 0PE

Secretary01 October 2007Active
Windrush, 4 Rode Hill, Rode, Frome, BA11 6PT

Secretary20 January 2000Active
Flat 1, 54 Hampton Park, Bristol, BS6 6LJ

Secretary21 February 2001Active
Vine Cottage, 76 Carlingcott, Peasedown St John, BA2 8AP

Secretary11 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1998Active
37 Randall Road, Chandlers Ford, Eastleigh, SO53 5AJ

Director12 September 2006Active
7 Meathop Grange, Meathop, Grange Over Sands, LA11 6RB

Director20 April 2006Active
15 Downs Park East, Westbury Park, Bristol, BS6 7QF

Director15 November 1999Active
7 Surrey Road, Bishopston, Bristol, BS7 9DJ

Director01 January 2003Active
19 Royal Crescent, Bath, BA1 2LT

Director15 October 2004Active
4, Roseland Close, Solsbury Court, Bath, BA1 7AD

Director20 April 2006Active
Cote House, Upper Wraxall, Chippenham, SN14 7AG

Director01 November 2002Active
Horsecombe Grange Horsecombe Vale, Bath, BA2 5QR

Director11 June 1998Active
7 Holcombe Lane, Bathampton, Bath, BA2 6UL

Director21 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-05Gazette

Gazette dissolved liquidation.

Download
2020-09-05Insolvency

Liquidation compulsory return final meeting.

Download
2020-03-12Insolvency

Liquidation compulsory winding up progress report.

Download
2019-03-05Insolvency

Liquidation compulsory winding up progress report.

Download
2018-03-13Insolvency

Liquidation compulsory winding up progress report.

Download
2017-10-13Address

Change registered office address company with date old address new address.

Download
2017-03-16Insolvency

Liquidation miscellaneous.

Download
2016-09-29Mortgage

Mortgage satisfy charge part.

Download
2016-09-29Mortgage

Mortgage satisfy charge part.

Download
2016-02-03Address

Change registered office address company with date old address new address.

Download
2016-01-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-01-15Restoration

Legacy.

Download
2015-12-18Insolvency

Liquidation compulsory winding up order.

Download
2015-12-18Change of name

Certificate change of name company.

Download
2014-08-14Gazette

Gazette dissolved liquidation.

Download
2014-05-14Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-14Insolvency

Liquidation in administration move to dissolution.

Download
2014-05-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-10-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-05-24Insolvency

Liquidation in administration extension of period.

Download
2013-05-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-11-28Insolvency

Liquidation in administration extension of period.

Download
2012-11-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-11-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-06-28Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.