BRISLINGTON NEIGHBOURHOOD CENTRE

Register to unlock more data on OkredoRegister

BRISLINGTON NEIGHBOURHOOD CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02545267

Incorporation date

01/10/1990

Size

-

Contacts

Registered address

Registered address

C/O MRS D HARES, 32 Eastwood Road, Bristol BS4 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1990)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon17/09/2013
Application to strike the company off the register
dot icon11/05/2013
Termination of appointment of Stephen George Pearce as a director on 2013-02-28
dot icon11/05/2013
Termination of appointment of Roy Marsh as a director on 2013-02-28
dot icon23/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/10/2012
Annual return made up to 2012-10-02 no member list
dot icon28/10/2012
Secretary's details changed for Councillor Simon Mark Geoffrey Crew on 2012-10-02
dot icon28/10/2012
Director's details changed for Mr Simon Mark Geoffrey Crew on 2012-10-02
dot icon27/10/2012
Appointment of Mrs Daphne Kay Addis as a director on 2012-10-02
dot icon27/10/2012
Registered office address changed from Wicklea Youth & Community Centre 281 Wick Road Brislington Bristol BS4 4HR United Kingdom on 2012-10-28
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-02 no member list
dot icon17/10/2011
Appointment of Councillor Michael Paul Langley as a director on 2011-10-02
dot icon17/10/2011
Termination of appointment of Rosamund Edwina Groves as a director on 2011-10-05
dot icon17/10/2011
Director's details changed for Councillor Simon Mark Geoffrey Crew on 2011-05-06
dot icon17/10/2011
Termination of appointment of Simon John Bale as a director on 2011-10-05
dot icon30/01/2011
Registered office address changed from 202 Allison Road Bristol BS4 4NZ on 2011-01-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Director's details changed for Councillor Simon Mark Geoffrey Crew on 2010-10-01
dot icon26/10/2010
Secretary's details changed for Councillor Simon Mark Geoffrey Crew on 2010-10-01
dot icon26/10/2010
Annual return made up to 2010-10-02 no member list
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon24/01/2010
Termination of appointment of Antonia Mullaly as a director
dot icon07/12/2009
Termination of appointment of Haidi Haskins as a director
dot icon07/12/2009
Termination of appointment of Jane Glasson as a director
dot icon21/10/2009
Annual return made up to 2009-10-02 no member list
dot icon20/10/2009
Director's details changed for Rosamund Edwina Groves on 2009-10-21
dot icon20/10/2009
Director's details changed for Mr Roy Marsh on 2009-10-21
dot icon20/10/2009
Director's details changed for Doreen Diana Hares on 2009-10-21
dot icon20/10/2009
Director's details changed for Mr Andrew Jones on 2009-10-21
dot icon20/10/2009
Director's details changed for Jane Amanda Glasson on 2009-10-21
dot icon20/10/2009
Director's details changed for Mrs Haidi Haskins on 2009-10-21
dot icon20/10/2009
Director's details changed for Councillor Simon Mark Geoffrey Crew on 2009-10-21
dot icon20/10/2009
Director's details changed for Dr Simon John Bale on 2009-10-21
dot icon23/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2009
Director appointed mrs haidi haskins
dot icon27/10/2008
Annual return made up to 02/10/08
dot icon27/10/2008
Director appointed mr andrew jones
dot icon27/10/2008
Director appointed antonia francesca isabel mullaly
dot icon27/10/2008
Director appointed jane amanda glasson
dot icon27/10/2008
Director appointed dr simon john bale
dot icon27/10/2008
Director appointed mr stephen george pearce
dot icon16/10/2008
Secretary appointed councillor simon mark geoffrey crew
dot icon16/10/2008
Director appointed councillor simon mark geoffrey crew
dot icon16/10/2008
Appointment Terminated Director william martin
dot icon16/10/2008
Appointment Terminated Secretary doreen beacham
dot icon26/11/2007
Annual return made up to 02/10/07
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
New secretary appointed
dot icon07/11/2006
Annual return made up to 02/10/06
dot icon07/11/2006
Secretary resigned
dot icon12/03/2006
Full accounts made up to 2005-03-31
dot icon27/10/2005
Annual return made up to 02/10/05
dot icon15/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/10/2004
Annual return made up to 02/10/04
dot icon27/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2003
Annual return made up to 02/10/03
dot icon08/10/2003
Director's particulars changed
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon25/10/2002
Annual return made up to 02/10/02
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon07/10/2001
Annual return made up to 02/10/01
dot icon07/10/2001
Secretary resigned
dot icon07/10/2001
New secretary appointed
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Annual return made up to 02/10/00
dot icon28/11/1999
Full accounts made up to 1999-03-31
dot icon07/10/1999
Annual return made up to 02/10/99
dot icon08/10/1998
Annual return made up to 02/10/98
dot icon20/07/1998
Full accounts made up to 1998-03-31
dot icon24/02/1998
Full accounts made up to 1997-03-31
dot icon13/10/1997
Annual return made up to 02/10/97
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Director resigned
dot icon03/11/1996
New director appointed
dot icon03/11/1996
Annual return made up to 02/10/96
dot icon21/02/1996
Full accounts made up to 1995-10-31
dot icon01/02/1996
Accounting reference date extended from 31/10 to 31/03
dot icon19/11/1995
Annual return made up to 02/10/95
dot icon19/11/1995
Secretary resigned;director resigned
dot icon19/11/1995
New secretary appointed
dot icon07/08/1995
Accounts for a small company made up to 1994-10-31
dot icon21/11/1994
Annual return made up to 02/10/94
dot icon22/08/1994
Accounts for a small company made up to 1993-10-31
dot icon30/01/1994
Annual return made up to 02/10/93
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon16/12/1992
New secretary appointed
dot icon10/12/1992
Annual return made up to 02/10/92
dot icon10/12/1992
Secretary resigned;director's particulars changed
dot icon23/07/1992
Full accounts made up to 1991-10-31
dot icon01/10/1991
Annual return made up to 02/10/91
dot icon01/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, William Leslie, Ald
Director
01/05/1996 - 24/06/2008
7
Jones, Andrew
Director
16/09/2008 - Present
3
Bale, Simon John, Dr
Director
16/09/2008 - 05/10/2011
-
Rydon, Hilary Mary
Secretary
18/07/2001 - 26/09/2006
-
Moore, Josephine Mary
Secretary
22/04/1993 - 18/07/2001
-

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 BRISLINGTON NEIGHBOURHOOD CENTRE

BRISLINGTON NEIGHBOURHOOD CENTRE is an(a) Dissolved company incorporated on 01/10/1990 with the registered office located at C/O MRS D HARES, 32 Eastwood Road, Bristol BS4 4RW. 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 BRISLINGTON NEIGHBOURHOOD CENTRE?

toggle

BRISLINGTON NEIGHBOURHOOD CENTRE is currently Dissolved. It was registered on 01/10/1990 and dissolved on 13/01/2014.

Where is BRISLINGTON NEIGHBOURHOOD CENTRE located?

toggle

BRISLINGTON NEIGHBOURHOOD CENTRE is registered at C/O MRS D HARES, 32 Eastwood Road, Bristol BS4 4RW.

What does BRISLINGTON NEIGHBOURHOOD CENTRE do?

toggle

BRISLINGTON NEIGHBOURHOOD CENTRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRISLINGTON NEIGHBOURHOOD CENTRE?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.