About

Registered Number: 02127639
Date of Incorporation: 01/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Enterprise House, Easton Road, Bristol, BS5 0DZ

 

Wessex of Bristol Ltd was registered on 01 May 1987 and are based in Bristol, it's status at Companies House is "Active". 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
BOWEN, James Thomas 08 April 2013 - 1
FREEMAN, James David Ferdinand 17 October 2014 - 1
ANTHISTLE, Tony 06 July 2006 29 February 2008 1
DAVIES, Justin Wyn 29 February 2008 08 June 2013 1
GAHAN, Michael William 04 August 2004 01 November 2005 1
HOLDEN, Christopher 15 December 2005 06 July 2006 1
JONES, Christopher Paul 18 January 2010 08 June 2013 1
LEEDER, David John 07 December 2001 04 August 2004 1
MACLEOD, Jennifer Margaret 18 January 2010 11 November 2010 1
MARLOW, Piers Darryl St John 18 October 1999 17 January 2003 1
MATTHEWS, David Paul 08 June 2013 17 October 2014 1
MCNIFF, Anthony John 02 August 2010 13 January 2012 1
OGBORNE, Michael John N/A 01 November 2005 1
PRICE, Margaret Amelia Anne 15 December 2005 18 January 2010 1
WOOLLEY, Victor John N/A 11 April 1996 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Sidney 18 January 2010 15 July 2011 1
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 31 July 2020 1
HAMPSON, Michael 07 October 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 15 September 2020
TM02 - Termination of appointment of secretary 10 August 2020
CS01 - N/A 09 June 2020
RESOLUTIONS - N/A 28 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2020
SH19 - Statement of capital 28 May 2020
CAP-SS - N/A 28 May 2020
AA - Annual Accounts 27 May 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 21 June 2018
PSC05 - N/A 21 June 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 June 2017
AA - Annual Accounts 21 December 2016
AP03 - Appointment of secretary 07 November 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 03 July 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 18 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 09 December 2011
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 10 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
CH01 - Change of particulars for director 18 February 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AP03 - Appointment of secretary 18 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 29 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 30 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 23 December 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 10 June 1998
RESOLUTIONS - N/A 09 October 1997
AA - Annual Accounts 29 August 1997
AUD - Auditor's letter of resignation 25 June 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 13 November 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
363s - Annual Return 09 July 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 05 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1995
288 - N/A 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 28 June 1993
RESOLUTIONS - N/A 13 May 1993
AA - Annual Accounts 19 August 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 27 July 1991
288 - N/A 06 November 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
RESOLUTIONS - N/A 19 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1990
288 - N/A 06 June 1990
287 - Change in situation or address of Registered Office 11 December 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 16 August 1989
AA - Annual Accounts 05 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1988
288 - N/A 13 September 1988
363 - Annual Return 07 September 1988
288 - N/A 20 May 1988
288 - N/A 20 May 1988
288 - N/A 06 November 1987
RESOLUTIONS - N/A 18 August 1987
RESOLUTIONS - N/A 18 August 1987
287 - Change in situation or address of Registered Office 18 August 1987
MEM/ARTS - N/A 18 August 1987
288 - N/A 18 August 1987
288 - N/A 18 August 1987
395 - Particulars of a mortgage or charge 13 August 1987
CERTNM - Change of name certificate 29 July 1987
395 - Particulars of a mortgage or charge 24 July 1987
CERTINC - N/A 01 May 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 July 1987 Fully Satisfied

N/A

Debenture 23 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.