CPC BRISTOL LIMITED

Register to unlock more data on OkredoRegister

CPC BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02286578

Incorporation date

11/08/1988

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2015
Liquidators' statement of receipts and payments to 2015-07-19
dot icon18/09/2014
Liquidators' statement of receipts and payments to 2014-07-19
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon23/08/2011
Administrator's progress report to 2011-07-20
dot icon19/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/03/2011
Administrator's progress report to 2011-02-24
dot icon09/11/2010
Result of meeting of creditors
dot icon24/10/2010
Statement of administrator's proposal
dot icon12/09/2010
Registered office address changed from Knapps Lane St George Bristol BS5 7UN on 2010-09-13
dot icon02/09/2010
Appointment of an administrator
dot icon14/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Return made up to 06/09/09; full list of members
dot icon21/09/2008
Return made up to 06/09/08; full list of members
dot icon21/09/2008
Appointment terminated secretary david clark
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 06/09/07; no change of members
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Return made up to 06/09/06; full list of members
dot icon28/03/2006
Ad 22/03/06--------- £ si 1511389@1=1511389 £ ic 2/1511391
dot icon28/03/2006
Nc inc already adjusted 22/03/06
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
New secretary appointed
dot icon05/12/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Secretary resigned
dot icon11/09/2005
Return made up to 06/09/05; full list of members
dot icon30/08/2005
New director appointed
dot icon02/03/2005
Certificate of change of name
dot icon01/02/2005
Particulars of mortgage/charge
dot icon06/10/2004
Return made up to 06/09/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 06/09/03; full list of members
dot icon28/05/2003
Auditor's resignation
dot icon06/10/2002
Return made up to 06/09/02; full list of members
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Secretary resigned;director resigned
dot icon30/09/2001
Return made up to 06/09/01; full list of members
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Return made up to 06/09/00; full list of members
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Return made up to 06/09/99; no change of members
dot icon07/09/1999
Director resigned
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Return made up to 06/09/98; full list of members
dot icon31/08/1998
New director appointed
dot icon31/08/1998
Director resigned
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
Secretary resigned
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon30/09/1997
Return made up to 06/09/97; change of members
dot icon30/09/1997
New director appointed
dot icon21/02/1997
Particulars of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon24/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Director resigned
dot icon19/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon18/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Return made up to 06/09/96; full list of members
dot icon07/12/1995
Particulars of mortgage/charge
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon03/09/1995
Return made up to 06/09/95; no change of members
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 icon05/09/1994
Return made up to 06/09/94; no change of members
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon11/09/1993
Full accounts made up to 1992-12-31
dot icon11/09/1993
Return made up to 06/09/93; full list of members
dot icon17/04/1993
Director resigned
dot icon12/10/1992
Return made up to 06/09/92; full list of members
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon08/09/1991
Return made up to 06/09/91; no change of members
dot icon08/09/1991
Registered office changed on 09/09/91
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 01/06/91; no change of members
dot icon13/06/1990
Return made up to 01/06/90; full list of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon17/01/1990
Resolutions
dot icon18/10/1989
Return made up to 06/10/89; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon18/06/1989
Particulars of mortgage/charge
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
New director appointed
dot icon19/03/1989
Accounting reference date extended from 31/03 to 31/12
dot icon08/03/1989
Memorandum and Articles of Association
dot icon26/02/1989
Certificate of change of name
dot icon20/02/1989
Registered office changed on 21/02/89 from: po box 20 707 oxford rd reading berkshire RG3 1JB
dot icon16/02/1989
Resolutions
dot icon01/02/1989
Particulars of mortgage/charge
dot icon22/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1989
Registered office changed on 23/01/89 from: 31 corsham street london N1 6DR
dot icon11/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swatridge, Richard
Director
03/05/2005 - 31/08/2006
-
Cook, Peter John
Director
30/06/1994 - 31/08/1999
15
Lewis, Jeffrey Lloyd
Director
12/11/1996 - 23/02/2001
6
Woodward, Geoffrey Robert
Director
30/06/1994 - 31/03/2002
2
Schor, Jonathan
Director
11/11/1996 - Present
6

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 CPC BRISTOL LIMITED

CPC BRISTOL LIMITED is an(a) Dissolved company incorporated on 11/08/1988 with the registered office located at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT. There are currently 2 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 CPC BRISTOL LIMITED?

toggle

CPC BRISTOL LIMITED is currently Dissolved. It was registered on 11/08/1988 and dissolved on 07/10/2016.

Where is CPC BRISTOL LIMITED located?

toggle

CPC BRISTOL LIMITED is registered at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT.

What does CPC BRISTOL LIMITED do?

toggle

CPC BRISTOL LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for CPC BRISTOL LIMITED?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.