SOUTHERN DISTRIBUTORS (POTTERY) LIMITED

Nisbets Plc Nisbets Plc, Bristol, BS11 8TB
StatusDISSOLVED
Company No.00561119
CategoryPrivate Limited Company
Incorporated08 Feb 1956
Age68 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution07 Feb 2017
Years7 years, 3 months, 11 days

SUMMARY

SOUTHERN DISTRIBUTORS (POTTERY) LIMITED is an dissolved private limited company with number 00561119. It was incorporated 68 years, 3 months, 10 days ago, on 08 February 1956 and it was dissolved 7 years, 3 months, 11 days ago, on 07 February 2017. The company address is Nisbets Plc Nisbets Plc, Bristol, BS11 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-24

Officer name: Mr Seng Boon Chan

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy James Carr

Termination date: 2016-11-24

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/08/16

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: Nisbets Plc Fourth Way Bristol BS11 8TB

Old address: Fourth Way Bristol Avon BS11 8TB

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-02

Officer name: Mr Timothy James Carr

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Pritchard

Termination date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Timothy James Carr

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Cromwell

Change date: 2011-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 09 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-09

Officer name: Jamie Pritchard

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cromwell

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew North

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed timothy john fank cromwell

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jamie pritchard

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed richard james cromwell

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew north

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carolyn balcombe

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gerald lipton

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from 25-31 tavistock place london WC1H 9SF

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2007

Action Date: 23 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-23

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 24 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-24

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2004

Action Date: 22 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-22

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 23 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-23

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2002

Action Date: 21 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-21

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 22 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-22

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2000

Action Date: 24 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-24

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1999

Action Date: 25 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-25

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1998

Action Date: 26 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-26

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1997

Action Date: 27 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-27

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1995

Action Date: 23 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-23

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 1994

Action Date: 24 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-24

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1993

Action Date: 25 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-25

Documents

View document PDF

Legacy

Date: 10 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1992

Action Date: 27 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 13/03/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1991

Action Date: 29 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-29

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/91; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1990

Action Date: 30 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-30

Documents

View document PDF

Legacy

Date: 21 May 1990

Category: Address

Type: 287

Description: Registered office changed on 21/05/90 from: 121/125 park street london W1Y 3FA

Documents

View document PDF

Legacy

Date: 09 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/01/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/01/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1988

Action Date: 26 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-26

Documents

View document PDF

Legacy

Date: 24 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/01/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1987

Action Date: 27 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-27

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 1981

Action Date: 25 Mar 1982

Category: Accounts

Type: AA

Made up date: 1982-03-25

Documents

View document PDF

Miscellaneous

Date: 10 Mar 1960

Category: Miscellaneous

Type: MISC

Description: Articles of association

Documents

View document PDF


Some Companies

CLARENCE CONSULTANCY LTD

38 CLARENCE ROAD,WINDSOR,SL4 5AU

Number:09087344
Status:ACTIVE
Category:Private Limited Company

CREDIT MANAGEMENT LIMITED

THE STABLES 10 BACON LANE,HAMPSHIRE,PO11 0DN

Number:03947139
Status:ACTIVE
Category:Private Limited Company

DEXION DIRECT LIMITED

BRITANNIA BUILDINGS,CHORLEY,PR6 7BX

Number:08183451
Status:ACTIVE
Category:Private Limited Company
Number:07105122
Status:ACTIVE
Category:Private Limited Company

KENDAL HOUSE PROPERTIES LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:07905892
Status:ACTIVE
Category:Private Limited Company

NOMENTUM CONSULTING LTD

12 GLYNN RISE,PEACEHAVEN,BN10 7SG

Number:09104619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source