03566373 LTD

Register to unlock more data on OkredoRegister

03566373 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03566373

Incorporation date

18/05/1998

Size

Full

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon04/12/2020
Final Gazette dissolved following liquidation
dot icon04/09/2020
Notice of final account prior to dissolution
dot icon11/03/2020
Progress report in a winding up by the court
dot icon04/03/2019
Progress report in a winding up by the court
dot icon12/03/2018
Progress report in a winding up by the court
dot icon12/10/2017
Registered office address changed from One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-13
dot icon15/03/2017
Insolvency filing
dot icon28/09/2016
Satisfaction of charge 3 in part
dot icon28/09/2016
Satisfaction of charge 9 in part
dot icon02/02/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to One Redcliff Street Bristol BS1 6NP on 2016-02-03
dot icon27/01/2016
Appointment of a liquidator
dot icon14/01/2016
Order of court - restore and wind up
dot icon17/12/2015
Order of court to wind up
dot icon17/12/2015
Certificate of change of name
dot icon13/08/2014
Final Gazette dissolved following liquidation
dot icon13/05/2014
Administrator's progress report to 2014-04-25
dot icon13/05/2014
Notice of move from Administration to Dissolution
dot icon08/05/2014
Administrator's progress report to 2014-04-05
dot icon24/10/2013
Administrator's progress report to 2013-10-05
dot icon23/05/2013
Notice of extension of period of Administration
dot icon23/05/2013
Administrator's progress report to 2013-04-05
dot icon27/11/2012
Notice of extension of period of Administration
dot icon25/11/2012
Administrator's progress report to 2012-10-29
dot icon06/11/2012
Administrator's progress report to 2012-10-29
dot icon27/06/2012
Administrator's progress report to 2012-05-24
dot icon13/02/2012
Notice of deemed approval of proposals
dot icon12/02/2012
Notice of deemed approval of proposals
dot icon24/01/2012
Statement of administrator's proposal
dot icon23/01/2012
Statement of administrator's proposal
dot icon09/01/2012
Statement of affairs with form 2.14B
dot icon20/12/2011
Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 2011-12-21
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon12/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon07/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
dot icon07/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon01/12/2011
Appointment of an administrator
dot icon29/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mark David Harman on 2010-05-19
dot icon02/06/2010
Director's details changed for Andrew Sandiford on 2010-05-19
dot icon02/06/2010
Director's details changed for Andrew Sandiford on 2010-05-19
dot icon02/06/2010
Director's details changed for Mark David Harman on 2010-05-19
dot icon31/05/2010
Full accounts made up to 2009-06-30
dot icon06/12/2009
Director's details changed for Keith Seeley on 2009-12-07
dot icon06/12/2009
Director's details changed for Andrew Sandiford on 2009-12-07
dot icon06/12/2009
Director's details changed for Gavin Antony Lenthall on 2009-12-07
dot icon06/12/2009
Director's details changed for Mark David Harman on 2009-12-07
dot icon06/12/2009
Director's details changed for Amanda Bennett on 2009-12-07
dot icon06/12/2009
Secretary's details changed for Amanda Bennett on 2009-12-07
dot icon21/10/2009
Annual return made up to 2009-05-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mark David Harman on 2009-05-18
dot icon04/08/2009
Full accounts made up to 2008-07-31
dot icon10/05/2009
Resolutions
dot icon15/03/2009
Secretary appointed amanda louise bennett
dot icon15/03/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon15/03/2009
Appointment terminated secretary sarah cook
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/12/2008
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon16/07/2008
Return made up to 19/05/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-03-31
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon25/06/2007
Return made up to 19/05/07; no change of members
dot icon29/03/2007
Director resigned
dot icon06/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon18/06/2006
Return made up to 19/05/06; full list of members
dot icon16/05/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon06/01/2006
Particulars of mortgage/charge
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 19/05/05; full list of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon11/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon20/09/2004
Accounts for a small company made up to 2004-03-31
dot icon26/05/2004
Return made up to 19/05/04; full list of members
dot icon25/11/2003
Accounts for a small company made up to 2003-03-31
dot icon02/07/2003
Auditor's resignation
dot icon30/06/2003
Return made up to 19/05/03; full list of members
dot icon24/02/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon05/12/2002
New director appointed
dot icon04/12/2002
Registered office changed on 05/12/02 from: 17 gay street bath BA1 2PH
dot icon13/11/2002
New director appointed
dot icon06/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
New director appointed
dot icon22/05/2002
Return made up to 19/05/02; full list of members
dot icon13/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Registered office changed on 14/11/01 from: charter house the square lower bristol road bath somerset BA2 3BH
dot icon10/07/2001
Return made up to 19/05/01; full list of members
dot icon10/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon28/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon25/02/2001
Secretary resigned
dot icon25/02/2001
Declaration of assistance for shares acquisition
dot icon25/02/2001
New director appointed
dot icon25/02/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Particulars of mortgage/charge
dot icon15/06/2000
Return made up to 19/05/00; full list of members
dot icon15/06/2000
Ad 20/01/00--------- £ si 35@1=35 £ ic 65/100
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
Ad 20/01/00--------- £ si 63@1=63 £ ic 2/65
dot icon17/02/2000
Resolutions
dot icon19/12/1999
New director appointed
dot icon16/06/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon16/06/1999
Return made up to 19/05/99; full list of members
dot icon09/07/1998
Memorandum and Articles of Association
dot icon05/07/1998
Certificate of change of name
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Registered office changed on 04/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swift, Anthony Hugh
Director
10/06/1998 - 20/02/2001
16
Seeley, Keith
Director
31/07/2002 - Present
14
Atkinson, Anthony
Director
11/09/2006 - 08/11/2006
11
Gardner, John
Director
19/04/2006 - 19/04/2006
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1998 - 10/06/1998
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 03566373 LTD

03566373 LTD is an(a) Dissolved company incorporated on 18/05/1998 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 03566373 LTD?

toggle

03566373 LTD is currently Dissolved. It was registered on 18/05/1998 and dissolved on 04/12/2020.

Where is 03566373 LTD located?

toggle

03566373 LTD is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does 03566373 LTD do?

toggle

03566373 LTD operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for 03566373 LTD?

toggle

The latest filing was on 04/12/2020: Final Gazette dissolved following liquidation.