BRISTOL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BRISTOL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06402292

Incorporation date

18/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2007)
dot icon13/11/2024
Final Gazette dissolved following liquidation
dot icon13/08/2024
Return of final meeting in a members' voluntary winding up
dot icon18/05/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-18
dot icon17/01/2024
Liquidators' statement of receipts and payments to 2023-11-11
dot icon19/12/2022
Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-11-11
dot icon09/11/2022
Removal of liquidator by court order
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon25/10/2022
Removal of liquidator by court order
dot icon09/01/2022
Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-01-09
dot icon22/12/2021
Liquidators' statement of receipts and payments to 2021-11-11
dot icon05/12/2020
Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 2020-12-05
dot icon24/11/2020
Resolutions
dot icon23/11/2020
Appointment of a voluntary liquidator
dot icon23/11/2020
Declaration of solvency
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/10/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon11/01/2020
Satisfaction of charge 1 in full
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon12/07/2019
Director's details changed for Mr Rodney John Tanton on 2019-07-12
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/11/2016
Director's details changed for Mr Rodney John Tanton on 2016-10-09
dot icon26/10/2016
Director's details changed for Mr Rodney John Tanton on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Rodney John Tanton on 2016-09-26
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Director's details changed for Mr Rodney John Tanton on 2015-01-28
dot icon28/01/2015
Director's details changed for Mr Martin Kenneth Parfrey on 2015-01-28
dot icon12/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon15/12/2011
Secretary's details changed for Raymarsh Limited on 2011-10-01
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Steven Lawson as a director
dot icon26/08/2010
Registered office address changed from 6 Cleeve Lodge Road Downend Bristol BS16 6AG England on 2010-08-26
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2009
Registered office address changed from C/O C/O Mkp Storage Limited Moravian Road Business Park Moravian Road Kingswood Bristol BS15 8NF United Kingdom on 2009-11-24
dot icon20/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon20/11/2009
Current accounting period extended from 2010-10-18 to 2010-12-31
dot icon27/10/2009
Appointment of Raymarsh Limited as a secretary
dot icon26/10/2009
Appointment of Mr Martin Kenneth Parfrey as a director
dot icon26/10/2009
Appointment of Mr Rodney John Tanton as a director
dot icon26/10/2009
Appointment of Mr Steven Grant Lawson as a director
dot icon26/10/2009
Registered office address changed from 7 Langmore Close Eggbuckland Plymouth Devon PL6 5PP England on 2009-10-26
dot icon26/10/2009
Termination of appointment of Sheila Lawson as a director
dot icon26/10/2009
Termination of appointment of Terry Lawson as a secretary
dot icon24/10/2009
Accounts for a dormant company made up to 2009-10-18
dot icon23/10/2009
Previous accounting period shortened from 2009-10-31 to 2009-10-18
dot icon17/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon17/11/2008
Return made up to 18/10/08; full list of members
dot icon14/11/2008
Location of debenture register
dot icon14/11/2008
Registered office changed on 14/11/2008 from 7 langmore close eggbuckland plymouth devon PL6 5PP
dot icon14/11/2008
Location of register of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from 23 lockyer street plymouth PL1 2QZ
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon08/11/2007
Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
18/10/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Grant Lawson
Director
26/10/2009 - 01/10/2010
6
Mr Martin Kenneth Parfrey
Director
26/10/2009 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BRISTOL DISTRIBUTION LIMITED

BRISTOL DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 18/10/2007 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director 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 DISTRIBUTION LIMITED?

toggle

BRISTOL DISTRIBUTION LIMITED is currently Dissolved. It was registered on 18/10/2007 and dissolved on 13/11/2024.

Where is BRISTOL DISTRIBUTION LIMITED located?

toggle

BRISTOL DISTRIBUTION LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BRISTOL DISTRIBUTION LIMITED do?

toggle

BRISTOL DISTRIBUTION LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BRISTOL DISTRIBUTION LIMITED?

toggle

The latest filing was on 13/11/2024: Final Gazette dissolved following liquidation.