Company Information for BRISTOL FURNITURE DEPOT LIMITED
THE OLD CREAMERY LIMITED WATERCOMBE PARK, LYNX TRADING ESTATE, YEOVIL, SOMERSET, BA20 2HL,
|
Company Registration Number
04002269
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BRISTOL FURNITURE DEPOT LIMITED | ||||
Legal Registered Office | ||||
THE OLD CREAMERY LIMITED WATERCOMBE PARK LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2HL Other companies in BA20 | ||||
Previous Names | ||||
|
Company Number | 04002269 | |
---|---|---|
Company ID Number | 04002269 | |
Date formed | 2000-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-05 05:28:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE PATRICIA STOUT |
||
BARRY WHITFIELD STOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY WHITFIELD STOUT |
Director | ||
GARY MICHAEL STOUT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OLD CREAMERY LIMITED | Company Secretary | 2003-01-23 | CURRENT | 1973-08-16 | Active | |
WOODSTOCK INTERIORS LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
THE OLD CREAMERY LIMITED | Director | 1992-06-15 | CURRENT | 1973-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
RES15 | CHANGE OF NAME 26/09/2016 | |
CERTNM | COMPANY NAME CHANGED PINE DEPOT LIMITED CERTIFICATE ISSUED ON 12/10/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM THE OLD CREAMERY WATERCOMBE PARK LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2HL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM WATERCOMBE PARK WATERCOMBE LANE YEOVIL SOMERSET BA20 2EB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 25/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WHITFIELD STOUT / 24/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA STOUT / 24/05/2011 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/05/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
88(2)R | AD 25/05/00--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED PINELAND (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 19/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-09-24 |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL FURNITURE DEPOT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRISTOL FURNITURE DEPOT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PINE DEPOT LIMITED | Event Date | 2013-09-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PINE DEPOT LIMITED | Event Date | 2011-09-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |