Company NameBristol Bottle Company Limited
Company StatusDissolved
Company Number00539693
CategoryPrivate Limited Company
Incorporation Date26 October 1954(69 years, 6 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Michael Whiting
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(36 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2008)
RoleCompany Director
Correspondence AddressWhite Cottage
Midford
Bath
Avon
BA2 7BY
Director NameKim Michael Whiting
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1991(36 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address5 St Andrews Terrace
Bath
BA1 2QR
Secretary NameMr James Michael Whiting
NationalityBritish
StatusClosed
Appointed17 September 1991(36 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 05 September 2008)
RoleCompany Director
Correspondence AddressWhite Cottage
Midford
Bath
Avon
BA2 7BY
Director NameMrs Amanda Louise Holmes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(47 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2005)
RoleSales Director
Correspondence AddressBadgers Holt
4 Chalfield Close Keynsham
Bristol
BS31 1JZ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Gross Profit£579,836
Net Worth£486,791
Cash£46,821
Current Liabilities£1,896,926

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2007O/C - replacement of liquidator (6 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 April 2006Administrator's progress report (15 pages)
6 April 2006Administrator's progress report (15 pages)
7 December 2005Director resigned (1 page)
3 November 2005Statement of administrator's proposal (39 pages)
17 October 2005Statement of affairs (27 pages)
16 September 2005Registered office changed on 16/09/05 from: 9 portland square bristol BS2 8SS (1 page)
7 September 2005Appointment of an administrator (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
7 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
8 October 2002Return made up to 17/09/02; full list of members (8 pages)
10 June 2002New director appointed (2 pages)
5 February 2002Return made up to 17/09/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 October 2000Return made up to 17/09/00; full list of members (7 pages)
29 November 1999Return made up to 17/09/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
9 November 1998Return made up to 17/09/98; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 October 1997Return made up to 17/09/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
22 October 1996Return made up to 17/09/96; full list of members (6 pages)
23 November 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)