Belluton Pensford
Bristol
BS39 4JJ
Director Name | Michael Silk |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 31 March 2016) |
Role | Builder |
Correspondence Address | The Old Granary Homefield Road Saltford Bristol BS31 3EG |
Director Name | Mr Jonathan Paul Bishop |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 31 March 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 The Homestead Keynsham Bristol BS31 1LF |
Secretary Name | Michael Silk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 31 March 2016) |
Role | Company Director |
Correspondence Address | The Old Granary Homefield Road Saltford Bristol BS31 3EG |
Director Name | Andrea Burns |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 60 Novers Park Drive Knowle Bristol BS4 1RQ |
Secretary Name | Peter James Butler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 1997) |
Role | Accountant |
Correspondence Address | Garthend Cottage Gibbet Lane Whitchurch Bristol BS14 0BX |
Secretary Name | Wendy Louise Silk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 262 Bath Road Keynsham Bristol BS31 1TG |
Director Name | Wendy Louise Silk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 1999) |
Role | Manager |
Correspondence Address | 262 Bath Road Keynsham Bristol BS31 1TG |
Director Name | Professional Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 37 Nutgrove Avenue Bristol BS3 4QF |
Secretary Name | ABC Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Gross Profit | £1,686,090 |
Net Worth | -£177,754 |
Cash | £884 |
Current Liabilities | £2,418,335 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 30 October 2015 (5 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 30 April 2015 (5 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (5 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 30 October 2014 (5 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (5 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (5 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (5 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (5 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 29 April 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 30 October 2012 (5 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 30 October 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 30 April 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 30 October 2011 (5 pages) |
18 November 2011 | Liquidators statement of receipts and payments to 30 October 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 30 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 30 April 2011 (5 pages) |
4 March 2011 | Registered office address changed from C/O Auker Rhodes Limited Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from C/O Auker Rhodes Limited Royd House 286 Manningham Lane Bradford BD8 7BP on 4 March 2011 (2 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 30 October 2010 (5 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 30 October 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments (5 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 30 October 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 30 October 2009 (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from the conifers filton road hambrook bristol BS16 1QG (1 page) |
31 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 October 2008 | Result of meeting of creditors (4 pages) |
8 August 2008 | Result of meeting of creditors (29 pages) |
23 July 2008 | Statement of affairs with form 2.14B (15 pages) |
11 July 2008 | Statement of administrator's proposal (28 pages) |
10 July 2008 | Statement of affairs with form 2.14B (15 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from rock road keynsham bristol BS31 1BP (1 page) |
28 May 2008 | Appointment of an administrator (1 page) |
18 December 2007 | Full accounts made up to 30 June 2006 (17 pages) |
18 December 2007 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: unit 3 business development centre main avenue treforest industrial estate treforest CF37 5UR (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: rock road keynsham bristol BS31 1BP (1 page) |
23 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Return made up to 21/02/06; full list of members (8 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
14 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
12 January 2005 | Resolutions
|
15 December 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 21/02/04; no change of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: rock road keynsham bristol BS31 1BP (1 page) |
11 February 2004 | Memorandum and Articles of Association (12 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 132 church road redfield bristol BS5 9HH (1 page) |
8 February 2004 | Ad 16/12/03--------- £ si 3@1=3 £ ic 900/903 (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 16/12/03--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
28 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 262 bath road keynsham bristol BS31 1TG (1 page) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 June 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 November 2001 | Ad 12/11/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
15 March 2000 | Ad 30/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 November 1999 | Particulars of mortgage/charge (7 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 21/02/99; no change of members
|
18 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 6 old school house britannia road kingswood bristol BS15 2DB (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (1 page) |
25 July 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 February 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 6 old school house britannia road kingswood bristol BS15 2DB (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 717 wells road whitchurch bristol BS14 9HU (1 page) |
21 February 1997 | Incorporation (7 pages) |