CLUB LE BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CLUB LE BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03238481

Incorporation date

16/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1996)
dot icon29/06/2023
Final Gazette dissolved following liquidation
dot icon29/03/2023
Return of final meeting in a members' voluntary winding up
dot icon24/02/2022
Declaration of solvency
dot icon23/02/2022
Appointment of a voluntary liquidator
dot icon23/02/2022
Registered office address changed from St Marys House St Marys Road Market Harborough Leicestershire LE16 7DS to 9-10 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP on 2022-02-23
dot icon23/02/2022
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon22/07/2021
Previous accounting period extended from 2020-11-30 to 2021-05-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/02/2019
Termination of appointment of Douglas Peter Mason Jones as a director on 2019-02-18
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/03/2017
Appointment of Ms Sarah Anne Dawes as a director on 2017-03-06
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon01/07/2016
Termination of appointment of Malcolm Clive Kisby Dunwell as a director on 2016-07-01
dot icon15/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/09/2015
Annual return made up to 2015-08-16 no member list
dot icon10/07/2015
Director's details changed
dot icon10/07/2015
Director's details changed for Kenneth Stanley Silverthorne on 2015-07-01
dot icon10/07/2015
Director's details changed for Mr Malcolm Clive Kisby Dunwell on 2015-07-01
dot icon18/03/2015
Appointment of Mr Douglas Peter Mason Jones as a director on 2015-02-23
dot icon09/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Termination of appointment of Gordon Andrew Catlin as a director on 2015-01-20
dot icon16/10/2014
Termination of appointment of Michael Anthony Carr as a director on 2014-10-16
dot icon29/08/2014
Annual return made up to 2014-08-16 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/08/2013
Annual return made up to 2013-08-16 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/08/2012
Annual return made up to 2012-08-16 no member list
dot icon01/05/2012
Appointment of Mr Gordon Andrew Catlin as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/03/2012
Termination of appointment of Suzanne Catlin as a director
dot icon23/08/2011
Annual return made up to 2011-08-16 no member list
dot icon11/05/2011
Appointment of Mrs Suzanne Janet Catlin as a director
dot icon06/05/2011
Appointment of Mr Bradley James Revell as a secretary
dot icon05/05/2011
Termination of appointment of Linda Freer as a secretary
dot icon15/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/09/2010
Annual return made up to 2010-08-16 no member list
dot icon09/09/2010
Director's details changed for Malcolm Clive Kisby Dunwell on 2010-08-16
dot icon14/06/2010
Termination of appointment of Michael Somers as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/10/2009
Secretary's details changed for Mrs Linda Freer on 2009-09-30
dot icon07/09/2009
Annual return made up to 16/08/09
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Appointment terminated secretary robert weston
dot icon08/12/2008
Secretary appointed linda freer
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/08/2008
Annual return made up to 16/08/08
dot icon11/06/2008
Director appointed michael anthony carr logged form
dot icon20/05/2008
Director appointed michael anthony carr
dot icon29/08/2007
Annual return made up to 16/08/07
dot icon19/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/09/2006
Annual return made up to 16/08/06
dot icon27/02/2006
Director resigned
dot icon31/08/2005
Annual return made up to 16/08/05
dot icon09/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/03/2005
Registered office changed on 10/03/05 from: rcirm kettering parkway kettering northamptonshire NN15 6EY
dot icon25/08/2004
Annual return made up to 16/08/04
dot icon17/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/09/2003
Annual return made up to 16/08/03
dot icon01/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon31/03/2003
Registered office changed on 31/03/03 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE
dot icon04/12/2002
Director resigned
dot icon22/10/2002
Annual return made up to 16/08/02
dot icon27/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/07/2002
Registered office changed on 26/07/02 from: 37A chipstead valley road coulsdon surrey CR5 2RB
dot icon03/05/2002
Director resigned
dot icon14/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon30/08/2001
Annual return made up to 16/08/01
dot icon25/01/2001
Director resigned
dot icon29/09/2000
Full accounts made up to 1999-11-30
dot icon13/09/2000
New director appointed
dot icon12/09/2000
Annual return made up to 16/08/00
dot icon15/10/1999
Full accounts made up to 1998-11-30
dot icon15/10/1999
Annual return made up to 16/08/99
dot icon15/10/1999
Registered office changed on 15/10/99 from: 2-3 the exchange purley road purley surrey CR8 2HA
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon18/11/1998
Annual return made up to 16/08/98
dot icon18/11/1998
Director resigned
dot icon17/09/1998
Full accounts made up to 1997-11-30
dot icon10/12/1997
Annual return made up to 16/08/97
dot icon10/12/1997
New director appointed
dot icon16/07/1997
Accounting reference date extended from 31/08/97 to 30/11/97
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon16/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CLUB LE BRISTOL LIMITED

CLUB LE BRISTOL LIMITED is an(a) Dissolved company incorporated on 16/08/1996 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire NN3 6AP. There is currently no 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 CLUB LE BRISTOL LIMITED?

toggle

CLUB LE BRISTOL LIMITED is currently Dissolved. It was registered on 16/08/1996 and dissolved on 29/06/2023.

Where is CLUB LE BRISTOL LIMITED located?

toggle

CLUB LE BRISTOL LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton, Northamptonshire NN3 6AP.

What does CLUB LE BRISTOL LIMITED do?

toggle

CLUB LE BRISTOL LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CLUB LE BRISTOL LIMITED?

toggle

The latest filing was on 29/06/2023: Final Gazette dissolved following liquidation.