CHRISTIES PANEL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CHRISTIES PANEL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01569675

Incorporation date

23/06/1981

Size

Full

Contacts

Registered address

Registered address

First Avenue, Royal Portbury Docks Estate, Bristol BS20 9XPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon16/12/2011
Final Gazette dissolved following liquidation
dot icon16/09/2011
Notice of final account prior to dissolution
dot icon03/08/1999
Appointment of a liquidator
dot icon16/07/1999
Appointment of a liquidator
dot icon08/07/1999
Order of court to wind up
dot icon08/07/1999
Notice of discharge of Administration Order
dot icon07/01/1999
Administration Order
dot icon23/12/1998
Notice of Administration Order
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon23/07/1998
Return made up to 18/05/98; full list of members
dot icon23/07/1998
Secretary resigned
dot icon08/07/1998
Director resigned
dot icon06/07/1998
Memorandum and Articles of Association
dot icon06/07/1998
Resolutions
dot icon26/06/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Director resigned
dot icon01/05/1998
Particulars of mortgage/charge
dot icon18/12/1997
Nc inc already adjusted 01/12/97
dot icon18/12/1997
Memorandum and Articles of Association
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon04/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Director's particulars changed
dot icon27/08/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon22/07/1997
New secretary appointed
dot icon20/07/1997
Resolutions
dot icon23/06/1997
Return made up to 18/05/97; full list of members
dot icon05/06/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon06/11/1996
Secretary resigned;director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Secretary's particulars changed;director's particulars changed
dot icon25/10/1996
Director's particulars changed
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 18/05/96; no change of members
dot icon08/03/1996
New director appointed
dot icon16/10/1995
New director appointed
dot icon01/06/1995
Return made up to 18/05/95; change of members
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Ad 23/12/94--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/10/1994
Declaration of satisfaction of mortgage/charge
dot icon14/10/1994
Declaration of satisfaction of mortgage/charge
dot icon07/10/1994
Certificate of change of name
dot icon23/09/1994
Ad 16/09/94--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon30/06/1994
Return made up to 18/05/94; full list of members
dot icon30/06/1994
Director's particulars changed
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Ad 23/12/93--------- £ si 244800@1=244800 £ ic 5200/250000
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon09/03/1994
£ nc 6000/500000 23/12/93
dot icon16/02/1994
Director resigned
dot icon22/12/1993
Director resigned
dot icon16/07/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 18/05/93; no change of members
dot icon08/06/1993
Registered office changed on 08/06/93
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 18/05/92; full list of members
dot icon18/06/1992
Director's particulars changed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon24/06/1991
Return made up to 18/05/91; no change of members
dot icon21/05/1991
New director appointed
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Return made up to 18/05/90; full list of members
dot icon01/05/1990
Director resigned
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon14/11/1989
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Return made up to 27/03/89; full list of members
dot icon30/11/1988
Particulars of contract relating to shares
dot icon03/11/1988
Director resigned
dot icon20/07/1988
Full accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 24/03/88; full list of members
dot icon06/06/1988
New director appointed
dot icon15/03/1988
Director resigned;new director appointed
dot icon22/01/1988
New secretary appointed;new director appointed
dot icon22/01/1988
Secretary resigned;director resigned
dot icon13/01/1988
Auditor's resignation
dot icon13/01/1988
Registered office changed on 13/01/88 from: 10 brunswick square bristol BS2 8PE
dot icon24/11/1987
Wd 03/11/87 ad 01/01/85--------- £ si 5000@1=5000 £ ic 200/5200
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon07/10/1987
Accounts for a medium company made up to 1986-12-31
dot icon07/10/1987
Return made up to 24/09/87; full list of members
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Registered office changed on 11/04/87 from: unit h st vincents trading estate feeder road bristol avon
dot icon30/09/1986
Accounts for a small company made up to 1985-12-31
dot icon30/09/1986
Return made up to 24/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1997
dot iconLast change occurred
31/12/1997

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1997
dot iconNext account date
31/12/1998
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollick, Robert John
Director
02/10/1995 - 31/07/1997
7
Nanchahal, Vikas Rai
Director
02/07/1997 - 28/04/1998
9
Taylor, Stephen John
Director
02/07/1997 - Present
13
Evans, Anthony Charles
Director
02/07/1997 - 28/04/1998
8
Brown, Livingstone Edward
Director
03/03/1997 - Present
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 CHRISTIES PANEL PRODUCTS LIMITED

CHRISTIES PANEL PRODUCTS LIMITED is an(a) Dissolved company incorporated on 23/06/1981 with the registered office located at First Avenue, Royal Portbury Docks Estate, Bristol BS20 9XP. There are currently 5 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 CHRISTIES PANEL PRODUCTS LIMITED?

toggle

CHRISTIES PANEL PRODUCTS LIMITED is currently Dissolved. It was registered on 23/06/1981 and dissolved on 16/12/2011.

Where is CHRISTIES PANEL PRODUCTS LIMITED located?

toggle

CHRISTIES PANEL PRODUCTS LIMITED is registered at First Avenue, Royal Portbury Docks Estate, Bristol BS20 9XP.

What does CHRISTIES PANEL PRODUCTS LIMITED do?

toggle

CHRISTIES PANEL PRODUCTS LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for CHRISTIES PANEL PRODUCTS LIMITED?

toggle

The latest filing was on 16/12/2011: Final Gazette dissolved following liquidation.