P&O BRISTOL LIMITED

Register to unlock more data on OkredoRegister

P&O BRISTOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00837347

Incorporation date

11/02/1965

Size

Full

Contacts

Registered address

Registered address

8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1965)
dot icon22/02/2011
Final Gazette dissolved following liquidation
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon22/11/2010
Return of final meeting in a members' voluntary winding up
dot icon25/05/2010
Termination of appointment of John Woollacott as a director
dot icon30/04/2010
Insolvency court order
dot icon30/04/2010
Appointment of a voluntary liquidator
dot icon30/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon03/11/2009
Registered office address changed from 16 Palace Street London SW1E 5JQ on 2009-11-03
dot icon03/11/2009
Declaration of solvency
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon16/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon20/01/2009
Return made up to 01/01/09; full list of members
dot icon11/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon31/10/2008
Appointment Terminated Director michael moore
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 20/04/08; full list of members
dot icon28/04/2008
Director appointed flemming dalgaard
dot icon21/04/2008
Appointment Terminated Director patrick walters
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon22/05/2007
Return made up to 20/04/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon13/05/2005
Return made up to 20/04/05; full list of members
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Secretary resigned
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Registered office changed on 02/07/04 from: 12/20 camomile street london EC3A 7AS
dot icon24/06/2004
New director appointed
dot icon29/04/2004
Return made up to 20/04/04; full list of members
dot icon20/01/2004
Certificate of change of name
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 20/04/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon05/02/2003
Director resigned
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 20/04/01; full list of members
dot icon08/05/2001
Secretary's particulars changed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 20/04/00; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 20/04/99; full list of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 20/04/98; no change of members
dot icon12/05/1998
Director's particulars changed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 20/04/97; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 20/04/96; full list of members
dot icon26/04/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 20/04/95; no change of members
dot icon20/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 20/04/94; no change of members
dot icon26/02/1994
Registered office changed on 26/02/94 from: 13/17 long lane london EC1A 9PJ
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 20/04/93; full list of members
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 20/04/92; no change of members
dot icon30/04/1992
Registered office changed on 30/04/92
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 20/04/91; no change of members
dot icon26/10/1990
Director resigned
dot icon28/09/1990
Registered office changed on 28/09/90 from: 79 pall mall london SW1Y 5ES
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon11/05/1990
Return made up to 20/04/90; full list of members
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
Return made up to 31/07/89; full list of members
dot icon20/01/1989
New director appointed
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 19/05/88; full list of members
dot icon01/09/1987
Full accounts made up to 1986-12-31
dot icon01/09/1987
Return made up to 14/05/87; full list of members
dot icon20/03/1987
Director resigned;new director appointed
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon07/06/1986
Return made up to 09/05/86; full list of members
dot icon11/02/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollacott, John Mark
Director
23/04/2007 - 11/05/2010
94
Moore, Michael Ellis
Director
30/06/2006 - 15/10/2008
71
Mellis, Patrick David Barclay Nairne
Director
18/03/1996 - 12/09/2005
5
Shaw, Derek
Director
30/06/2006 - 23/04/2007
91
Walker, Peter Arthur
Director
01/05/2004 - Present
146

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 P&O BRISTOL LIMITED

P&O BRISTOL LIMITED is an(a) Dissolved company incorporated on 11/02/1965 with the registered office located at 8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BB. There are currently 3 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 P&O BRISTOL LIMITED?

toggle

P&O BRISTOL LIMITED is currently Dissolved. It was registered on 11/02/1965 and dissolved on 22/02/2011.

Where is P&O BRISTOL LIMITED located?

toggle

P&O BRISTOL LIMITED is registered at 8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BB.

What does P&O BRISTOL LIMITED do?

toggle

P&O BRISTOL LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for P&O BRISTOL LIMITED?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved following liquidation.