About

Registered Number: 03251490
Date of Incorporation: 18/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (9 years and 4 months ago)
Registered Address: 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ,

 

In Context Ltd was founded on 18 September 1996 and has its registered office in Bristol, it's status at Companies House is "Dissolved". The current directors of this company are listed as Walker, James Douglas, Mccune, Catherine Anne, Doctor. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, James Douglas 18 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MCCUNE, Catherine Anne, Doctor 18 September 1996 06 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
AA - Annual Accounts 10 December 2014
AA - Annual Accounts 10 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 January 2013
DS01 - Striking off application by a company 18 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AAMD - Amended Accounts 03 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 October 2002
AAMD - Amended Accounts 02 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 September 1997
395 - Particulars of a mortgage or charge 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.