About

Registered Number: 02271699
Date of Incorporation: 27/06/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: The Finance Office, Senate House, Bristol, BS8 1TH

 

Having been setup in 1988, Bristol Earthquake & Engineering Laboratory Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". The company has 6 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREWE, Adam John, Dr 06 March 1996 - 1
EREAUT, Peter Reginald, Dr 18 January 2008 - 1
ROSE, Timothy Philip 09 January 2013 - 1
BEAVEN, Robert William 13 February 2000 24 October 2000 1
KEY, David Edwin, Dr N/A 26 July 2004 1
SADLER, John Barrie 02 February 2001 22 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 16 January 2013
TM02 - Termination of appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 04 June 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
AA - Annual Accounts 18 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 12 December 1996
288 - N/A 25 July 1996
AA - Annual Accounts 13 May 1996
288 - N/A 13 April 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 07 May 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
287 - Change in situation or address of Registered Office 07 April 1989
288 - N/A 15 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
288 - N/A 07 September 1988
CERTNM - Change of name certificate 02 September 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.