About

Registered Number: 03075920
Date of Incorporation: 04/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 52 Pier Road, Portishead, Bristol, BS20 7HG

 

Having been setup in 1995, Blackmores, Bristol Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Blackmores, Bristol Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Maureen Anne 04 July 1995 12 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Melanie Anne 13 January 2004 01 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 16 September 2009
353 - Register of members 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 13 September 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 21 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.