BIBLIO TECH LIMITED

Register to unlock more data on OkredoRegister

BIBLIO TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01767331

Incorporation date

03/11/1983

Size

Dormant

Contacts

Registered address

Registered address

2 Chesterfield Buildings, Westbourne Place Clifton, Bristol BS8 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1983)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Director's details changed for Ralph Merl Shoffner on 2011-04-07
dot icon06/04/2011
Director's details changed for Donald Chvatal on 2011-04-07
dot icon06/04/2011
Director's details changed for Charles Christopher Leamy on 2011-04-07
dot icon06/04/2011
Director's details changed for Helen Lesley Henderson on 2011-04-07
dot icon06/04/2011
Director's details changed for Peter William Evans on 2011-04-07
dot icon02/03/2011
Registered office address changed from 37 Warren Street London W1T 6AD on 2011-03-03
dot icon09/12/2010
Termination of appointment of Warren Street Registrars Limited as a secretary
dot icon24/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Charles Christopher Leamy on 2010-09-24
dot icon30/09/2010
Director's details changed for Helen Lesley Henderson on 2010-09-24
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Charles Christopher Leamy on 2009-10-01
dot icon11/11/2009
Director's details changed for Ralph Merl Shoffner on 2009-10-01
dot icon28/10/2009
Director's details changed for Helen Lesley Henderson on 2009-10-01
dot icon27/10/2009
Director's details changed for Peter William Evans on 2009-10-01
dot icon27/10/2009
Director's details changed for Donald Chvatal on 2009-10-01
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 16/11/08; full list of members
dot icon17/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 16/11/07; full list of members
dot icon26/11/2007
Location of register of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: 2 westbury mews, westbury hill westbury on trym bristol BS9 3AQ
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
New secretary appointed
dot icon03/06/2007
Secretary resigned
dot icon03/12/2006
Return made up to 16/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 16/11/05; full list of members
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon18/07/2005
Resolutions
dot icon19/06/2005
Location of register of members (non legible)
dot icon17/06/2005
New secretary appointed
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/11/2004
Return made up to 16/11/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 16/11/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 16/11/02; full list of members
dot icon29/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 16/11/01; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/07/2001
Ad 13/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 16/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
Registered office changed on 23/05/99 from: richmond house avonmouth way bristol BS11 8DE
dot icon03/12/1998
Return made up to 16/11/98; no change of members
dot icon03/12/1998
Secretary's particulars changed;director's particulars changed
dot icon16/11/1998
Secretary's particulars changed;director's particulars changed
dot icon13/09/1998
Registered office changed on 14/09/98 from: 59 union street dunstable beds LU6 1EX
dot icon15/06/1998
Miscellaneous
dot icon19/03/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Return made up to 16/11/97; no change of members
dot icon25/02/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 16/11/96; full list of members
dot icon10/04/1996
Accounts for a small company made up to 1995-12-31
dot icon21/11/1995
Return made up to 16/11/95; no change of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 16/11/94; no change of members
dot icon22/11/1994
Director's particulars changed
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon28/11/1993
Return made up to 16/11/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 12/11/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Return made up to 16/11/91; no change of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon11/12/1990
Return made up to 16/11/90; full list of members
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon09/07/1990
Full accounts made up to 1988-12-31
dot icon04/07/1990
Registered office changed on 05/07/90 from: 12,york gate, london. NW1 4QG
dot icon12/06/1989
Full accounts made up to 1987-12-31
dot icon12/06/1989
Return made up to 29/09/88; full list of members
dot icon28/04/1988
Registered office changed on 29/04/88 from: 124A dunstable road luton beds LU1 1EW
dot icon08/03/1988
Full accounts made up to 1986-12-31
dot icon08/03/1988
Return made up to 30/09/87; full list of members
dot icon04/11/1987
Director resigned
dot icon12/04/1987
Full accounts made up to 1985-12-31
dot icon12/04/1987
Return made up to 01/08/86; full list of members
dot icon03/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shoffner, Ralph Merl
Director
31/07/2005 - Present
2
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
05/06/2007 - 09/12/2010
560
ORDERED MANAGEMENT SECRETARY LTD
Corporate Secretary
22/05/2005 - 21/05/2007
54
Leamy, Charles Christopher
Director
31/07/2005 - Present
2
Henderson, Helen Lesley
Director
31/07/2005 - Present
7

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 BIBLIO TECH LIMITED

BIBLIO TECH LIMITED is an(a) Dissolved company incorporated on 03/11/1983 with the registered office located at 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol BS8 1RU. There are currently 4 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 BIBLIO TECH LIMITED?

toggle

BIBLIO TECH LIMITED is currently Dissolved. It was registered on 03/11/1983 and dissolved on 04/06/2012.

Where is BIBLIO TECH LIMITED located?

toggle

BIBLIO TECH LIMITED is registered at 2 Chesterfield Buildings, Westbourne Place Clifton, Bristol BS8 1RU.

What does BIBLIO TECH LIMITED do?

toggle

BIBLIO TECH LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for BIBLIO TECH LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.