About

Registered Number: 00903122
Date of Incorporation: 07/04/1967 (57 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 6 Bath Road, Bridgeyate, Bristol, BS30 5JW

 

Established in 1967, George Slocombe Garages (Bristol) Ltd has its registered office in Bristol. The companies directors are listed as Slocombe, Margaret Florence, Slo, Margaret Florence, Slocombe, Margaret Florence at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOCOMBE, Margaret Florence 14 August 2018 - 1
SLO, Margaret Florence 20 July 2018 14 August 2018 1
SLOCOMBE, Margaret Florence N/A 22 August 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
CH01 - Change of particulars for director 17 August 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 27 July 2018
PSC01 - N/A 06 April 2018
TM01 - Termination of appointment of director 17 March 2018
CS01 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD01 - Change of registered office address 28 December 2009
CH03 - Change of particulars for secretary 28 December 2009
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 09 January 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 13 December 2003
287 - Change in situation or address of Registered Office 27 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 21 December 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 05 October 1999
395 - Particulars of a mortgage or charge 31 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1998
395 - Particulars of a mortgage or charge 16 July 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 02 December 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 10 January 1996
288 - N/A 10 January 1996
288 - N/A 12 September 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 16 December 1994
395 - Particulars of a mortgage or charge 06 September 1994
288 - N/A 31 August 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 05 December 1991
363(287) - N/A 05 December 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AUD - Auditor's letter of resignation 15 March 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 1998 Fully Satisfied

N/A

Debenture 09 July 1998 Fully Satisfied

N/A

Mortgage debenture 02 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.