About

Registered Number: 03482316
Date of Incorporation: 17/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years ago)
Registered Address: 223 Avonmouth Road, Avonmouth, Bristol, BS11 9EJ

 

Founded in 1997, Severnside Consultants Ltd has its registered office in Bristol. This organisation has 3 directors listed as Murray, Samantha Anne, Murray, Roland John, Captain, Berry, Karen Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Roland John, Captain 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Samantha Anne 01 July 2010 - 1
BERRY, Karen Mary 09 March 2000 01 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 17 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AP03 - Appointment of secretary 17 December 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 December 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 07 April 2000
287 - Change in situation or address of Registered Office 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 31 December 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
225 - Change of Accounting Reference Date 05 February 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.