About

Registered Number: 04783928
Date of Incorporation: 02/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 8 Market Avenue, St Georges, Weston Super Mare, Bristol, BS22 7RB

 

Established in 2003, Market Square (St Georges) Management Company Ltd has its registered office in Bristol, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Market Square (St Georges) Management Company Ltd has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kirsty 01 July 2006 - 1
BARRETT, Lynda 15 May 2009 - 1
CHADWICK, Michael 24 October 2004 - 1
CURRAN, Rachel 25 May 2012 - 1
FOX, Nick 01 June 2008 - 1
JOYNES, Andrew Neil 30 March 2007 - 1
NETTLETON, Zoe 01 August 2006 - 1
BIRCH, Kristina Louise 24 October 2004 20 June 2006 1
COPLAND, Stephanie Una 24 October 2004 01 May 2008 1
DODDS, Ann Marie 24 October 2004 01 August 2007 1
DWYER, Paul Christopher 24 October 2004 25 May 2012 1
HENRY, Paula 31 August 2005 15 March 2007 1
ROWE, Christopher Stephen 24 October 2004 08 June 2011 1
STONE, Martin David 24 October 2004 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 29 March 2016
DISS40 - Notice of striking-off action discontinued 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 05 March 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 03 December 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 23 November 2009
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AR01 - Annual Return 23 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
AA - Annual Accounts 06 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.