BIBBY-HARRISON MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIBBY-HARRISON MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322051

Incorporation date

20/02/1997

Size

Dormant

Contacts

Registered address

Registered address

10 Duke Street, Liverpool L1 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon10/11/2011
Application to strike the company off the register
dot icon11/10/2010
Termination of appointment of Christopher Taggart as a director
dot icon11/10/2010
Appointment of Mr Ian Waterson as a director
dot icon04/03/2010
Resolutions
dot icon03/03/2010
Restoration by order of the court
dot icon14/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Appointment Terminated Secretary bibby bros.&co.(management)LIMITED
dot icon01/10/2008
Registered office changed on 02/10/2008 from, 105 duke street, liverpool, merseyside, L1 5JQ
dot icon28/05/2008
Director's Change of Particulars / alastair evitt / 04/05/2008 / HouseName/Number was: , now: 5; Street was: 22 severn avenue, now: trinity road; Area was: , now: weston super mare; Post Town was: weston super mare, now: avon; Post Code was: BS23 4DQ, now: BS23 2HP; Country was: , now: united kingdom
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon21/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 04/05/07; full list of members
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 04/05/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 04/05/05; full list of members
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/05/2004
Return made up to 04/05/04; full list of members
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Auditor's resignation
dot icon05/06/2003
Return made up to 28/05/03; full list of members
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned;director resigned
dot icon10/12/2002
Registered office changed on 11/12/02 from: mersey chambers, covent garden, liverpool, L2 8UF
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
New secretary appointed
dot icon10/06/2002
Return made up to 28/05/02; full list of members
dot icon12/03/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon07/10/2001
Full accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 28/05/01; full list of members
dot icon24/06/2001
Director's particulars changed
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon18/06/2000
Return made up to 28/05/00; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 28/05/99; full list of members
dot icon06/12/1998
Auditor's resignation
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 28/05/98; full list of members
dot icon24/02/1998
Return made up to 21/02/98; full list of members
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New director appointed
dot icon05/10/1997
Ad 30/09/97--------- £ si 49@1=49 £ ic 51/100
dot icon05/10/1997
Ad 30/09/97--------- £ si 49@1=49 £ ic 2/51
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Resolutions
dot icon05/10/1997
Resolutions
dot icon08/09/1997
Certificate of change of name
dot icon02/09/1997
New director appointed
dot icon02/09/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Registered office changed on 21/03/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1997 - 12/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/02/1997 - 12/03/1997
43699
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
19/12/2002 - 30/09/2008
44
Preece, Mark Alfred
Director
09/03/2003 - 14/04/2003
51
Taggart, Christopher Michael
Director
31/12/2007 - 23/09/2010
3

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 BIBBY-HARRISON MANAGEMENT SERVICES LIMITED

BIBBY-HARRISON MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at 10 Duke Street, Liverpool L1 5AS. There are currently 2 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 BIBBY-HARRISON MANAGEMENT SERVICES LIMITED?

toggle

BIBBY-HARRISON MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 05/03/2012.

Where is BIBBY-HARRISON MANAGEMENT SERVICES LIMITED located?

toggle

BIBBY-HARRISON MANAGEMENT SERVICES LIMITED is registered at 10 Duke Street, Liverpool L1 5AS.

What does BIBBY-HARRISON MANAGEMENT SERVICES LIMITED do?

toggle

BIBBY-HARRISON MANAGEMENT SERVICES LIMITED operates in the Other supporting water transport activities (63.22 - SIC 2003) sector.

What is the latest filing for BIBBY-HARRISON MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.