About

Registered Number: 04359494
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 3 North Green Street, Clifton, Bristol, BS8 4NE

 

Having been setup in 2002, Consol Suncenter (Midlands) Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Mathiassen, Ansgar is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIASSEN, Ansgar 01 April 2002 28 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 28 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 10 September 2013
AA01 - Change of accounting reference date 29 August 2013
AA01 - Change of accounting reference date 29 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 March 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AA - Annual Accounts 11 January 2013
DISS16(SOAS) - N/A 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AA01 - Change of accounting reference date 06 April 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
363s - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
MEM/ARTS - N/A 24 April 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
395 - Particulars of a mortgage or charge 21 January 2003
287 - Change in situation or address of Registered Office 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
225 - Change of Accounting Reference Date 28 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.