This company is commonly known as Bristoll Holdings Limited. The company was founded 30 years ago and was given the registration number 02913728. The firm's registered office is in STRATFORD UPON AVON. You can find them at 14 Heather Close, , Stratford Upon Avon, Warwickshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRISTOLL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02913728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 1994 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Heather Close, Stratford Upon Avon, Warwickshire, England, CV37 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS | Secretary | 29 March 1994 | Active |
5, The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS | Director | 29 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 March 1994 | Active |
Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ | Director | 29 January 1994 | Active |
Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NQ | Director | 29 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 March 1994 | Active |
Mr Ian Robert Bristoll | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NQ |
Nature of control | : |
|
Mrs Sandra Jayne Bristoll | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW |
Nature of control | : |
|
Mrs Helen June Newton | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Warwick Road, Stratford Upon Avon, United Kingdom, CV37 6YW |
Nature of control | : |
|
Mr Robert Barrie Bristoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous extended. | Download |
2019-09-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.