WESTERN SOLVENTS LIMITED

Register to unlock more data on OkredoRegister

WESTERN SOLVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01970708

Incorporation date

11/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishop Fleming, 14-16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1985)
dot icon26/04/2011
Final Gazette dissolved following liquidation
dot icon26/01/2011
Notice of final account prior to dissolution
dot icon04/12/2005
Miscellaneous
dot icon28/11/2005
Miscellaneous
dot icon24/11/2005
Appointment of a liquidator
dot icon04/10/2005
Registered office changed on 05/10/05 from: 19 portland square bristol BS2 8SJ
dot icon04/02/2003
Registered office changed on 05/02/03 from: brook lane westbury wiltshire BA13 4EN
dot icon02/02/2003
Appointment of a liquidator
dot icon16/12/2002
Order of court to wind up
dot icon02/12/2002
Order of court to wind up
dot icon16/09/2002
Strike-off action suspended
dot icon19/08/2002
First Gazette notice for compulsory strike-off
dot icon29/01/2002
Director resigned
dot icon05/12/2001
Secretary resigned;director resigned
dot icon05/12/2001
Director resigned
dot icon18/04/2001
Return made up to 28/02/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon08/01/2001
Accounts for a small company made up to 1999-03-31
dot icon20/04/2000
Return made up to 28/02/00; full list of members
dot icon09/05/1999
Return made up to 28/02/99; full list of members
dot icon09/05/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon22/06/1998
New director appointed
dot icon20/05/1998
Return made up to 28/02/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon23/04/1997
Return made up to 28/02/97; full list of members
dot icon23/04/1997
Secretary's particulars changed;director's particulars changed
dot icon21/04/1997
Registered office changed on 22/04/97 from: the woodcock estate woodcock road warminster wiltshire BA12 9DX
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon30/04/1996
Return made up to 28/02/96; full list of members
dot icon30/04/1996
Secretary's particulars changed;director's particulars changed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon23/07/1995
New director appointed
dot icon23/07/1995
New director appointed
dot icon23/07/1995
Director resigned
dot icon17/04/1995
Return made up to 28/02/95; full list of members
dot icon17/04/1995
Secretary's particulars changed
dot icon03/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 28/02/94; full list of members
dot icon14/03/1994
Director's particulars changed
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Particulars of mortgage/charge
dot icon15/03/1993
Return made up to 28/02/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon20/10/1992
Particulars of mortgage/charge
dot icon23/04/1992
Return made up to 28/02/92; full list of members
dot icon23/04/1992
Location of register of members address changed
dot icon23/04/1992
Secretary's particulars changed;director's particulars changed
dot icon05/04/1992
Particulars of mortgage/charge
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon15/04/1991
Secretary's particulars changed
dot icon15/04/1991
Director's particulars changed
dot icon01/04/1991
Return made up to 28/02/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon05/12/1990
Registered office changed on 06/12/90 from: the woodcock estate woodcock road warminster wiltshire BA12 9DX
dot icon22/10/1990
Registered office changed on 23/10/90 from: berkeley hall and co 21 king street frome somerset BA11 1BJ
dot icon19/09/1990
Particulars of mortgage/charge
dot icon09/07/1990
Return made up to 31/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon11/09/1989
Particulars of mortgage/charge
dot icon12/07/1989
Full accounts made up to 1988-03-31
dot icon12/07/1989
Return made up to 15/06/89; no change of members
dot icon27/04/1989
Wd 19/04/89 ad 29/03/89--------- £ si 23@1=23 £ ic 2/25
dot icon27/04/1988
Full accounts made up to 1987-03-31
dot icon27/04/1988
Return made up to 19/03/88; full list of members
dot icon17/09/1987
Director resigned
dot icon23/06/1986
Certificate of change of name
dot icon11/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Alison
Director
07/07/1995 - 01/12/2001
9
Gardner, Paul Kevin
Director
09/02/1996 - 01/12/2001
12
Gardner, Brenda
Director
07/07/1995 - 21/01/2002
-

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 WESTERN SOLVENTS LIMITED

WESTERN SOLVENTS LIMITED is an(a) Dissolved company incorporated on 11/12/1985 with the registered office located at Bishop Fleming, 14-16 Queen Square, Bristol BS1 4NT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WESTERN SOLVENTS LIMITED?

toggle

WESTERN SOLVENTS LIMITED is currently Dissolved. It was registered on 11/12/1985 and dissolved on 26/04/2011.

Where is WESTERN SOLVENTS LIMITED located?

toggle

WESTERN SOLVENTS LIMITED is registered at Bishop Fleming, 14-16 Queen Square, Bristol BS1 4NT.

What does WESTERN SOLVENTS LIMITED do?

toggle

WESTERN SOLVENTS LIMITED operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for WESTERN SOLVENTS LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved following liquidation.