Company NameK B Technical Services (Bristol) Limited
Company StatusDissolved
Company Number01765708
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 05 December 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 05 December 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Secretary NameSarah Jacqueline Cole
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Director NameFrank Vernon Bartlett
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address18 Scotch Horn Way
Nailsea
Bristol
Avon
BS19 2HG
Director NameGeoffrey Frederick Cole
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJoyce Hilda Cole
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressCoombe Waye 15 Neville Avenue
New Malden
Surrey
KT3 4SN

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Return made up to 29/12/98; full list of members (7 pages)
8 April 1998Return made up to 29/12/97; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Return made up to 29/12/96; no change of members (5 pages)
11 March 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(7 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 July 1995Director resigned (2 pages)