BRISTOL & WEST GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & WEST GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732928

Incorporation date

20/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon30/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon10/06/2013
Application to strike the company off the register
dot icon23/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Statement by Directors
dot icon13/05/2012
Statement of capital on 2012-05-14
dot icon13/05/2012
Solvency Statement dated 09/05/12
dot icon13/05/2012
Resolutions
dot icon17/01/2012
Appointment of Mrs Clare Louise Ivory as a director on 2011-12-23
dot icon17/01/2012
Appointment of Mr Seamus Ivory as a director on 2011-12-23
dot icon17/01/2012
Termination of appointment of Richard Warburton as a director on 2011-12-23
dot icon17/01/2012
Termination of appointment of Michael Paul Jelly as a director on 2011-12-23
dot icon17/01/2012
Appointment of Mr Seamus Ivory as a secretary on 2011-12-23
dot icon17/01/2012
Termination of appointment of Catherine Warburton as a secretary on 2011-12-23
dot icon16/01/2012
Registered office address changed from 339 Two Mile Hill Road Kingswood Bristol BS15 1AN on 2012-01-17
dot icon14/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon09/08/2010
Director's details changed for Michael Paul Jelly on 2010-07-21
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2008
Return made up to 21/07/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/08/2007
Return made up to 21/07/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 21/07/06; full list of members
dot icon16/05/2006
Director resigned
dot icon31/08/2005
Return made up to 21/07/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
New director appointed
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 21/07/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Return made up to 21/07/03; full list of members
dot icon07/10/2003
Registered office changed on 08/10/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Registered office changed on 08/01/03 from: po box 35 gatton road st werburghs bristol avon BS99 7LU
dot icon06/08/2002
Return made up to 21/07/02; full list of members
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/09/2001
Return made up to 21/07/01; full list of members
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/08/2000
Return made up to 21/07/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
Return made up to 21/07/99; full list of members
dot icon21/04/1999
Resolutions
dot icon18/02/1999
Ad 05/02/99--------- £ si 2@2=4 £ ic 30002/30006
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon24/01/1999
Secretary's particulars changed
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/08/1998
Return made up to 21/07/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/08/1997
Return made up to 21/07/97; no change of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/08/1996
Return made up to 21/07/96; no change of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/08/1995
Auditor's resignation
dot icon20/08/1995
Auditor's resignation
dot icon16/08/1995
Return made up to 21/07/95; full list of members
dot icon10/05/1995
Registered office changed on 11/05/95 from: 27 queens square bath BA1 2HX
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon23/04/1995
Particulars of contract relating to shares
dot icon23/04/1995
Ad 31/03/95--------- £ si 30000@1=30000 £ ic 2/30002
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Nc inc already adjusted 31/03/95
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon07/02/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of mortgage/charge
dot icon29/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Secretary resigned;new secretary appointed
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon03/09/1994
Return made up to 21/07/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Return made up to 21/07/93; full list of members
dot icon20/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon06/09/1992
New director appointed
dot icon06/09/1992
New director appointed
dot icon02/09/1992
Accounting reference date notified as 31/03
dot icon01/09/1992
Secretary resigned;new director appointed
dot icon01/09/1992
New secretary appointed;director resigned
dot icon01/09/1992
Registered office changed on 02/09/92 from: 2 baches street london N1 6UB
dot icon31/08/1992
Certificate of change of name
dot icon20/07/1992
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 iconAccounts
Total Exemption Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Seamus Ivory
Director
22/12/2011 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/07/1992 - 12/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/07/1992 - 12/08/1992
43699
Wilkinson, George Thomas Nicholas
Director
12/08/1992 - 13/08/1992
15
Fisher, Anthony David
Director
13/08/1992 - 30/03/1995
17

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 BRISTOL & WEST GRAPHICS LIMITED

BRISTOL & WEST GRAPHICS LIMITED is an(a) Dissolved company incorporated on 20/07/1992 with the registered office located at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ. There are currently 3 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 BRISTOL & WEST GRAPHICS LIMITED?

toggle

BRISTOL & WEST GRAPHICS LIMITED is currently Dissolved. It was registered on 20/07/1992 and dissolved on 30/09/2013.

Where is BRISTOL & WEST GRAPHICS LIMITED located?

toggle

BRISTOL & WEST GRAPHICS LIMITED is registered at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ.

What does BRISTOL & WEST GRAPHICS LIMITED do?

toggle

BRISTOL & WEST GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BRISTOL & WEST GRAPHICS LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via voluntary strike-off.