About

Registered Number: 02280883
Date of Incorporation: 27/07/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: One Victoria Street, Bristol Bridge, Bristol, BS1 6AA

 

Established in 1988, Mapfre Warranty Uk Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". This company has 5 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRASCO REIJA, María Asunción 27 January 2015 25 August 2016 1
FIRTH, Frederick N/A 29 November 1993 1
RIVERA JIMÉNEZ, Sergio 27 January 2015 15 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PEATTIE, Caroline Louise 01 November 2016 03 July 2018 1
THOMPSON, Richard Michael 01 February 2016 01 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 09 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 October 2018
TM02 - Termination of appointment of secretary 18 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 03 January 2017
AP03 - Appointment of secretary 21 November 2016
TM02 - Termination of appointment of secretary 21 November 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 18 February 2016
AP03 - Appointment of secretary 18 February 2016
AR01 - Annual Return 04 January 2016
AUD - Auditor's letter of resignation 14 December 2015
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 04 November 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 November 2011
CERTNM - Change of name certificate 02 February 2011
CONNOT - N/A 02 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AR01 - Annual Return 19 January 2010
RESOLUTIONS - N/A 09 December 2009
CC04 - Statement of companies objects 09 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
MEM/ARTS - N/A 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
CERTNM - Change of name certificate 09 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 15 August 2005
AUD - Auditor's letter of resignation 15 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AUD - Auditor's letter of resignation 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 19 July 2005
AA - Annual Accounts 11 February 2005
395 - Particulars of a mortgage or charge 11 January 2005
363s - Annual Return 06 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 05 January 2004
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 December 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 26 February 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 25 January 2001
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 29 November 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1997
225 - Change of Accounting Reference Date 02 July 1997
287 - Change in situation or address of Registered Office 12 May 1997
AUD - Auditor's letter of resignation 30 April 1997
363s - Annual Return 21 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
AA - Annual Accounts 28 October 1996
CERTNM - Change of name certificate 23 October 1996
287 - Change in situation or address of Registered Office 31 July 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 16 January 1995
287 - Change in situation or address of Registered Office 19 December 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 20 January 1994
288 - N/A 20 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 10 January 1993
363a - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 06 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
363a - Annual Return 30 April 1991
288 - N/A 15 January 1991
AA - Annual Accounts 14 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1990
363 - Annual Return 02 March 1990
288 - N/A 13 September 1989
288 - N/A 04 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1989
287 - Change in situation or address of Registered Office 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
MEM/ARTS - N/A 07 March 1989
CERTNM - Change of name certificate 24 February 1989
RESOLUTIONS - N/A 08 February 1989
NEWINC - New incorporation documents 27 July 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 January 2005 Outstanding

N/A

Debenture 02 January 1997 Fully Satisfied

N/A

Single debenture 24 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.