About

Registered Number: 05259466
Date of Incorporation: 14/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 38 Linden Avenue, Weston-Super-Mare, Somerset, BS23 3LH,

 

Based in Somerset, Bristol Storage Racking Ltd was registered on 14 October 2004, it's status in the Companies House registry is set to "Dissolved". Cunningham, Justine Michelle, Cunningham, Anthony Richard are the current directors of the company. Currently we aren't aware of the number of employees at the Bristol Storage Racking Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Anthony Richard 01 July 2005 14 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Justine Michelle 14 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 24 April 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 28 March 2012 Outstanding

N/A

Debenture 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.