GOBLIN COMBE ENVIRONMENT CENTRE LIMITED

Register to unlock more data on OkredoRegister

GOBLIN COMBE ENVIRONMENT CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04761879

Incorporation date

12/05/2003

Size

-

Contacts

Registered address

Registered address

Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol BS49 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon16/03/2015
Application to strike the company off the register
dot icon08/06/2014
Annual return made up to 2014-05-13 no member list
dot icon29/05/2014
Appointment of Mrs Ruth Holland as a secretary
dot icon29/05/2014
Termination of appointment of Jane Dare as a director
dot icon29/05/2014
Termination of appointment of Robert Smyth as a director
dot icon29/05/2014
Appointment of Mr Lou Kizwini as a director
dot icon29/05/2014
Appointment of Mr Gareth Howard Jacobs as a director
dot icon30/04/2014
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom
dot icon30/04/2014
Register(s) moved to registered office address
dot icon30/04/2014
Termination of appointment of Quayseco Limited as a secretary
dot icon17/02/2014
Director's details changed for Duncan Charles Massey on 2014-01-02
dot icon17/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/02/2014
Termination of appointment of Julie Hankin as a director
dot icon01/01/2014
Termination of appointment of Steven Colling as a director
dot icon14/05/2013
Annual return made up to 2013-05-13 no member list
dot icon13/05/2013
Termination of appointment of Simon Scott-Brown as a director
dot icon13/05/2013
Termination of appointment of Andrew Tandy as a secretary
dot icon14/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/02/2013
Register(s) moved to registered inspection location
dot icon11/02/2013
Appointment of Quayseco Limited as a secretary
dot icon11/02/2013
Register inspection address has been changed
dot icon16/05/2012
Annual return made up to 2012-05-13 no member list
dot icon16/05/2012
Termination of appointment of Adamandios Mantzos as a director
dot icon16/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/04/2012
Appointment of Mr Simon Alexander Howard Scott-Brown as a director
dot icon12/12/2011
Termination of appointment of Adamandios Mantzos as a secretary
dot icon11/12/2011
Appointment of Mr Andrew David Tandy as a secretary
dot icon11/12/2011
Termination of appointment of Adamandios Mantzos as a secretary
dot icon05/07/2011
Annual return made up to 2011-05-13 no member list
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/04/2011
Termination of appointment of Brian Kirkup as a director
dot icon08/02/2011
Appointment of Dr Julie Elizabeth Hankin as a director
dot icon15/12/2010
Termination of appointment of Robin Battersby as a director
dot icon06/12/2010
Appointment of Mrs Jane Dare as a director
dot icon08/11/2010
Termination of appointment of Clive Webb as a director
dot icon08/11/2010
Termination of appointment of Carl Francis-Pester as a director
dot icon22/09/2010
Appointment of Mr Adamandios Mantzos as a secretary
dot icon19/09/2010
Termination of appointment of James Benson as a secretary
dot icon19/09/2010
Termination of appointment of James Benson as a director
dot icon15/09/2010
Termination of appointment of Alan Down as a director
dot icon15/09/2010
Termination of appointment of Hilary Burn as a director
dot icon15/09/2010
Termination of appointment of Barbara Cush as a director
dot icon05/09/2010
Appointment of Mr Adamandios Elias Mantzos as a director
dot icon05/09/2010
Appointment of Mr Steven Charles Colling as a director
dot icon26/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/06/2010
Annual return made up to 2010-05-13 no member list
dot icon05/06/2010
Director's details changed for Clive Harold Thomas Webb on 2010-05-13
dot icon05/06/2010
Director's details changed for Barbara Jean Cush on 2010-05-13
dot icon05/06/2010
Director's details changed for Alan Edward Down on 2010-05-13
dot icon05/06/2010
Director's details changed for Robin Shelly Battersby on 2010-05-13
dot icon19/05/2010
Termination of appointment of Michael Lawford as a director
dot icon18/05/2010
Termination of appointment of David Cox as a director
dot icon05/06/2009
Annual return made up to 13/05/09
dot icon12/05/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon29/03/2009
Resolutions
dot icon11/03/2009
Memorandum and Articles of Association
dot icon13/01/2009
Appointment terminated director richard ivens
dot icon12/01/2009
Director appointed robert jack smyth
dot icon12/01/2009
Director appointed brian kirkup
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/05/2008
Annual return made up to 13/05/08
dot icon20/12/2007
Director resigned
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/10/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon22/07/2007
Director resigned
dot icon25/06/2007
Annual return made up to 13/05/07
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Director resigned
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon25/05/2006
Annual return made up to 13/05/06
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon08/07/2005
Director resigned
dot icon03/07/2005
Annual return made up to 13/05/05
dot icon03/01/2005
Full accounts made up to 2004-03-31
dot icon15/12/2004
Memorandum and Articles of Association
dot icon15/12/2004
Resolutions
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon10/06/2004
Annual return made up to 13/05/04
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon23/03/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon05/02/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon29/12/2003
Memorandum and Articles of Association
dot icon29/12/2003
Resolutions
dot icon12/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
16/01/2013 - 30/04/2014
91
Kirkup, Brian
Director
05/01/2009 - 29/03/2011
7
Down, Alan Edward
Director
12/05/2003 - 08/08/2010
3
Benson, James Peter
Director
12/05/2003 - 08/08/2010
13
Dare, Jane Elizabeth
Director
08/08/2010 - 16/03/2014
4

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 GOBLIN COMBE ENVIRONMENT CENTRE LIMITED

GOBLIN COMBE ENVIRONMENT CENTRE LIMITED is an(a) Dissolved company incorporated on 12/05/2003 with the registered office located at Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol BS49 4PQ. There are currently 4 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 GOBLIN COMBE ENVIRONMENT CENTRE LIMITED?

toggle

GOBLIN COMBE ENVIRONMENT CENTRE LIMITED is currently Dissolved. It was registered on 12/05/2003 and dissolved on 06/07/2015.

Where is GOBLIN COMBE ENVIRONMENT CENTRE LIMITED located?

toggle

GOBLIN COMBE ENVIRONMENT CENTRE LIMITED is registered at Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol BS49 4PQ.

What does GOBLIN COMBE ENVIRONMENT CENTRE LIMITED do?

toggle

GOBLIN COMBE ENVIRONMENT CENTRE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GOBLIN COMBE ENVIRONMENT CENTRE LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via voluntary strike-off.