BEYNON, BISHOP, ROSS MEDICAL EDUCATION LIMITED
Status | DISSOLVED |
Company No. | 03495867 |
Category | Private Limited Company |
Incorporated | 16 Jan 1998 |
Age | 26 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
BEYNON, BISHOP, ROSS MEDICAL EDUCATION LIMITED is an dissolved private limited company with number 03495867. It was incorporated 26 years, 3 months, 19 days ago, on 16 January 1998 and it was dissolved 4 years, 11 months, 7 days ago, on 28 May 2019. The company address is 16 Middle Bridge Business Park 16 Middle Bridge Business Park, Portishead, BS20 6PN.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type dormant
Date: 20 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 03 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 06 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 16 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Dr Andrew John Bishop
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Dr Calum Neil Ross
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Huw Lewis Clark Beynon
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Dr Andrew Bishop
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 05 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-05
Documents
Accounts with accounts type dormant
Date: 09 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type dormant
Date: 13 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from 155 whiteladies road bristol avon BS8 2RF
Documents
Accounts with accounts type dormant
Date: 18 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: fourth floor 24/27 st stephen street bristol BS1 1JX
Documents
Legacy
Date: 10 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Resolution
Date: 26 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 28/01/98 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 19 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/01/98--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
23 BARRACHNIE ROAD,GLASGOW,G69 6HB
Number: | SC604344 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 06661870 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERAL MERCHANT INVESTMENTS LIMITED
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 10528014 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 STREET LANE,LEEDS,LS8 1BW
Number: | 08560426 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BOOTHFERRY ROAD,GOOLE,DN14 7EF
Number: | 03736509 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 06337273 |
Status: | ACTIVE |
Category: | Private Limited Company |