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.
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 | : |
|
Registered Address | : | Freshford House, Redcliffe Way, Bristol, BS1 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Secretary | 01 March 2009 | Active |
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 01 November 2002 | Active |
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 11 June 1998 | Active |
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 21 February 2001 | Active |
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 01 February 2006 | Active |
Freshford House, Redcliffe Way, Bristol, BS1 6NL | Director | 01 August 2002 | Active |
10 Drynham Road, Trowbridge, BA14 0PE | Secretary | 01 October 2007 | Active |
Windrush, 4 Rode Hill, Rode, Frome, BA11 6PT | Secretary | 20 January 2000 | Active |
Flat 1, 54 Hampton Park, Bristol, BS6 6LJ | Secretary | 21 February 2001 | Active |
Vine Cottage, 76 Carlingcott, Peasedown St John, BA2 8AP | Secretary | 11 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1998 | Active |
37 Randall Road, Chandlers Ford, Eastleigh, SO53 5AJ | Director | 12 September 2006 | Active |
7 Meathop Grange, Meathop, Grange Over Sands, LA11 6RB | Director | 20 April 2006 | Active |
15 Downs Park East, Westbury Park, Bristol, BS6 7QF | Director | 15 November 1999 | Active |
7 Surrey Road, Bishopston, Bristol, BS7 9DJ | Director | 01 January 2003 | Active |
19 Royal Crescent, Bath, BA1 2LT | Director | 15 October 2004 | Active |
4, Roseland Close, Solsbury Court, Bath, BA1 7AD | Director | 20 April 2006 | Active |
Cote House, Upper Wraxall, Chippenham, SN14 7AG | Director | 01 November 2002 | Active |
Horsecombe Grange Horsecombe Vale, Bath, BA2 5QR | Director | 11 June 1998 | Active |
7 Holcombe Lane, Bathampton, Bath, BA2 6UL | Director | 21 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-03-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Insolvency | Liquidation miscellaneous. | Download |
2016-09-29 | Mortgage | Mortgage satisfy charge part. | Download |
2016-09-29 | Mortgage | Mortgage satisfy charge part. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-01-28 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-01-15 | Restoration | Legacy. | Download |
2015-12-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-12-18 | Change of name | Certificate change of name company. | Download |
2014-08-14 | Gazette | Gazette dissolved liquidation. | Download |
2014-05-14 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-05-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2014-05-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-10-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-05-24 | Insolvency | Liquidation in administration extension of period. | Download |
2013-05-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-11-28 | Insolvency | Liquidation in administration extension of period. | Download |
2012-11-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-11-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-06-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.