KILMINSTER FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KILMINSTER FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02564423

Incorporation date

29/11/1990

Size

Full

Contacts

Registered address

Registered address

Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon04/03/2012
Final Gazette dissolved following liquidation
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2011-10-13
dot icon24/01/2012
Insolvency filing
dot icon04/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon10/11/2010
Registered office address changed from Burton Sweet Corporate Recovery Thornton House Richmond Hill Clifton Bristol BS8 1AT on 2010-11-11
dot icon28/07/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon09/08/2009
Registered office changed on 10/08/2009 from c/o bn jackson norton 14 orchard street bristol BS1 5EH
dot icon30/07/2009
Liquidators' statement of receipts and payments to 2009-07-15
dot icon21/07/2008
Statement of affairs with form 4.19
dot icon21/07/2008
Resolutions
dot icon21/07/2008
Appointment of a voluntary liquidator
dot icon21/07/2008
Registered office changed on 22/07/2008 from portland house 24 portland square bristol BS2 8RZ
dot icon13/05/2008
Appointment Terminated Director barry stote
dot icon19/02/2008
Return made up to 30/11/07; full list of members
dot icon29/01/2008
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 30/11/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon11/12/2005
Return made up to 30/11/05; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 30/11/04; full list of members
dot icon30/01/2005
Ad 10/11/04--------- £ si 20000@1=20000 £ ic 480000/500000
dot icon06/12/2004
Ad 02/11/04--------- £ si 100000@1=100000 £ ic 380000/480000
dot icon06/12/2004
Nc inc already adjusted 22/10/04
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Nc inc already adjusted 20/11/02
dot icon06/12/2004
Miscellaneous
dot icon09/11/2004
Ad 01/06/04-31/07/04 £ si 130000@1=130000 £ ic 250000/380000
dot icon01/08/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Ad 01/06/03-31/12/03 £ si 250000@1
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 30/11/02; full list of members
dot icon20/01/2003
Director's particulars changed
dot icon02/01/2003
Ad 28/11/02--------- £ si 150000@1=150000 £ ic 70000/220000
dot icon02/01/2003
Nc inc already adjusted 20/11/02
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 30/11/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon18/02/2001
Return made up to 30/11/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 30/11/99; full list of members
dot icon13/01/2000
Secretary's particulars changed
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/02/1999
Return made up to 30/11/98; no change of members
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon15/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Return made up to 30/11/97; full list of members
dot icon09/10/1997
Certificate of change of name
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon05/02/1997
Return made up to 30/11/96; no change of members
dot icon12/01/1997
Full accounts made up to 1996-03-31
dot icon07/11/1996
New director appointed
dot icon07/11/1996
Director resigned
dot icon31/10/1996
Return made up to 30/11/95; no change of members
dot icon03/07/1996
Particulars of mortgage/charge
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon30/07/1995
Secretary resigned;new secretary appointed
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon13/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 30/11/94; full list of members
dot icon01/12/1994
Secretary resigned
dot icon21/09/1994
Ad 02/09/94--------- £ si 39000@1=39000 £ ic 1000/40000
dot icon21/09/1994
Nc inc already adjusted 02/09/94
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Accounting reference date extended from 31/12 to 31/03
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon01/09/1994
Director resigned
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Accounts for a small company made up to 1993-12-31
dot icon27/11/1993
Return made up to 30/11/93; no change of members
dot icon31/03/1993
Accounts for a small company made up to 1992-12-31
dot icon02/12/1992
Return made up to 30/11/92; change of members
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon17/10/1992
New secretary appointed
dot icon08/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon05/10/1992
Director resigned;new director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
Director resigned
dot icon05/10/1992
Ad 18/09/92--------- £ si 998@1=998 £ ic 2/1000
dot icon05/10/1992
Accounts for a small company made up to 1992-03-31
dot icon03/03/1992
Return made up to 30/11/91; full list of members
dot icon15/02/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon13/08/1991
New director appointed
dot icon10/06/1991
Accounting reference date notified as 31/03
dot icon13/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1991
Resolutions
dot icon17/12/1990
Certificate of change of name
dot icon13/12/1990
Registered office changed on 14/12/90 from: classic house 174-180 old street london EC1V 9BP
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stote, Barry Roy
Director
21/10/1996 - 08/05/2008
4
Patel, Chimanial Dahyabhai
Director
03/02/1995 - 31/10/1996
-
Kilminster, Ann Rosalind
Secretary
22/08/1994 - 26/05/1995
6
Kilminster, Ann Rosalind
Secretary
01/07/1995 - Present
6
Boswell, Joy Rosalind
Secretary
23/03/1994 - 22/08/1994
-

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 KILMINSTER FINANCIAL MANAGEMENT LIMITED

KILMINSTER FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KILMINSTER FINANCIAL MANAGEMENT LIMITED?

toggle

KILMINSTER FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/11/1990 and dissolved on 04/03/2012.

Where is KILMINSTER FINANCIAL MANAGEMENT LIMITED located?

toggle

KILMINSTER FINANCIAL MANAGEMENT LIMITED is registered at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA.

What does KILMINSTER FINANCIAL MANAGEMENT LIMITED do?

toggle

KILMINSTER FINANCIAL MANAGEMENT LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KILMINSTER FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2012: Final Gazette dissolved following liquidation.