KEYNSHAM HERITAGE TRUST LTD

Register to unlock more data on OkredoRegister

KEYNSHAM HERITAGE TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02094279

Incorporation date

27/01/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

105 Headley Lane, Headley Park, Bristol, Bristol BS13 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon28/07/2013
Application to strike the company off the register
dot icon27/05/2013
Total exemption small company accounts made up to 2012-07-30
dot icon30/03/2013
Previous accounting period extended from 2012-06-30 to 2012-07-30
dot icon03/12/2012
Annual return made up to 2012-09-19 no member list
dot icon02/12/2012
Termination of appointment of Barbara Joyce Lowe as a director on 2012-08-28
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-09-19 no member list
dot icon25/10/2011
Director's details changed for Larissa Ruth Robert on 2011-09-19
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-09-19 no member list
dot icon29/11/2010
Director's details changed for David Edward Martyn on 2010-09-18
dot icon29/11/2010
Director's details changed for Rachel Christine Shaw on 2010-09-18
dot icon29/11/2010
Director's details changed for Mrs Margaret Patricia Whitehead on 2010-09-18
dot icon29/11/2010
Director's details changed for Eric John Pleydell on 2010-09-18
dot icon29/11/2010
Director's details changed for Larissa Ruth Robert on 2010-09-18
dot icon29/11/2010
Director's details changed for Mrs Barbara Joyce Lowe on 2010-09-18
dot icon11/10/2010
Appointment of Mr David Whittington as a director
dot icon11/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon01/03/2010
Registered office address changed from 1 Durley Lane Keynsham Bristol Bath North East Somerset BS31 2AQ on 2010-03-02
dot icon29/11/2009
Annual return made up to 2009-09-19 no member list
dot icon29/11/2009
Termination of appointment of Frances Parrett as a director
dot icon24/03/2009
Partial exemption accounts made up to 2008-06-30
dot icon02/03/2009
Director appointed frances parrett
dot icon10/02/2009
Director appointed david edward martyn
dot icon10/02/2009
Director appointed christopher jefferey davis
dot icon23/11/2008
Annual return made up to 19/09/08
dot icon23/11/2008
Registered office changed on 24/11/2008 from 1 durley lane keynsham bristol bath north east somerset BS31 2AG
dot icon20/11/2008
Secretary's Change of Particulars / elaine cook / 21/11/2008 / HouseName/Number was: , now: 105; Street was: 105 headley lane, now: headley lane; Region was: , now: avon; Post Code was: BS13 7QW, now: BS13 7QX
dot icon23/06/2008
Appointment Terminated Director terence skipp
dot icon06/05/2008
Appointment Terminated Director andrew borgelin
dot icon09/04/2008
Partial exemption accounts made up to 2007-06-30
dot icon30/09/2007
Annual return made up to 19/09/07
dot icon30/09/2007
Secretary's particulars changed
dot icon10/06/2007
Director's particulars changed
dot icon10/06/2007
Location of register of members
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/05/2007
Secretary's particulars changed
dot icon09/12/2006
Annual return made up to 19/09/06
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon06/11/2005
Annual return made up to 19/09/05
dot icon06/11/2005
Director's particulars changed
dot icon12/05/2005
Secretary's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon02/05/2005
Full accounts made up to 2004-06-30
dot icon10/03/2005
Director resigned
dot icon01/02/2005
Annual return made up to 19/09/04
dot icon28/04/2004
Full accounts made up to 2003-06-30
dot icon20/10/2003
Annual return made up to 19/09/03
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon19/11/2002
Annual return made up to 19/09/02
dot icon23/04/2002
Director's particulars changed
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/10/2001
Annual return made up to 19/09/01
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon15/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon12/10/2000
Annual return made up to 19/09/00
dot icon12/10/2000
Secretary's particulars changed;director's particulars changed
dot icon27/03/2000
Full accounts made up to 1999-06-30
dot icon11/10/1999
Annual return made up to 19/09/99
dot icon24/11/1998
Director resigned
dot icon18/11/1998
Annual return made up to 19/09/98
dot icon18/11/1998
Director's particulars changed
dot icon18/11/1998
Registered office changed on 19/11/98
dot icon04/10/1998
Full accounts made up to 1998-06-30
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon27/10/1997
Annual return made up to 19/09/97
dot icon06/05/1997
Director resigned
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon21/10/1996
Annual return made up to 19/09/96
dot icon21/10/1996
Registered office changed on 22/10/96
dot icon29/07/1996
Registered office changed on 30/07/96 from: durley park cottage durley lane keynsham bristol avon BS18 2AQ
dot icon20/04/1996
Full accounts made up to 1995-06-30
dot icon10/04/1996
Certificate of change of name
dot icon19/02/1996
Secretary resigned
dot icon15/02/1996
Annual return made up to 19/09/95
dot icon15/02/1996
Secretary resigned
dot icon05/12/1995
Registered office changed on 06/12/95 from: 6 camerton close saltford bristol BS18 3BT
dot icon05/12/1995
New secretary appointed
dot icon13/01/1995
Full accounts made up to 1994-06-30
dot icon13/01/1995
Annual return made up to 19/09/94
dot icon23/11/1993
Full accounts made up to 1993-06-30
dot icon12/11/1993
Annual return made up to 19/09/93
dot icon12/11/1993
Director's particulars changed
dot icon21/01/1993
New director appointed
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Annual return made up to 19/09/92
dot icon28/06/1992
Director resigned
dot icon04/11/1991
Full accounts made up to 1991-06-30
dot icon04/11/1991
Annual return made up to 19/09/91
dot icon27/09/1990
New director appointed
dot icon27/09/1990
Full accounts made up to 1990-06-30
dot icon27/09/1990
Annual return made up to 19/09/90
dot icon14/12/1989
New director appointed
dot icon10/08/1989
Full accounts made up to 1989-06-30
dot icon10/08/1989
Annual return made up to 07/08/89
dot icon11/05/1989
Full accounts made up to 1988-06-30
dot icon11/05/1989
Annual return made up to 15/06/88
dot icon08/07/1987
Accounting reference date notified as 30/06
dot icon27/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/07/2012
dot iconLast change occurred
29/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/07/2012
dot iconNext account date
29/07/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Christopher Jefferey
Director
18/12/2008 - Present
2
Borgelin, Andrew Karl
Director
04/10/2000 - 22/04/2008
-
James, John Dennis
Director
14/12/1992 - 02/04/1997
1
Martyn, David Edward
Director
18/12/2008 - Present
-
Parrett, Frances
Director
18/12/2008 - 11/08/2009
-

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 KEYNSHAM HERITAGE TRUST LTD

KEYNSHAM HERITAGE TRUST LTD is an(a) Dissolved company incorporated on 27/01/1987 with the registered office located at 105 Headley Lane, Headley Park, Bristol, Bristol BS13 7QX. There are currently 7 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 KEYNSHAM HERITAGE TRUST LTD?

toggle

KEYNSHAM HERITAGE TRUST LTD is currently Dissolved. It was registered on 27/01/1987 and dissolved on 18/11/2013.

Where is KEYNSHAM HERITAGE TRUST LTD located?

toggle

KEYNSHAM HERITAGE TRUST LTD is registered at 105 Headley Lane, Headley Park, Bristol, Bristol BS13 7QX.

What does KEYNSHAM HERITAGE TRUST LTD do?

toggle

KEYNSHAM HERITAGE TRUST LTD operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for KEYNSHAM HERITAGE TRUST LTD?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.