Company NameBristol Motors Limited
Company StatusDissolved
Company Number02529983
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 9 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Anthony Donald Crook
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(21 years after company formation)
Appointment Duration3 years, 6 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hollow 6 The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Secretary NameMr Anthony Donald Crook
NationalityBritish
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 04 October 2011)
RoleCompany Director
Correspondence AddressLittle Hollow
The Drive
Kingston Hill
Surrey
KT2 7NY
Director NameBristol Cars Ltd (Corporation)
StatusResigned
Appointed10 August 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 1995)
Correspondence Address368-370 Kensington High Street
London
W14 8NL
Director NameBristol Specials Limited (Corporation)
StatusResigned
Appointed02 August 1995(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 10 August 2011)
Correspondence AddressLittle Hullow
The Drive
Coombe Kingston
Surrey
KT2 7NY

Location

Registered AddressLittle Hollow
6 The Drive
Combe Kingston
KT2 7NY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Shareholders

2 at £1Mr Thomas Anthony Donald Crook
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Accounts made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
8 May 2013Accounts made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
24 May 2012Accounts made up to 31 August 2011 (2 pages)
4 November 2011Termination of appointment of Anthony Donald Crook as a secretary on 4 October 2011 (2 pages)
4 November 2011Termination of appointment of Anthony Donald Crook as a secretary on 4 October 2011 (2 pages)
10 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (12 pages)
7 October 2011Appointment of Thomas Anthony Donald Crook as a director on 10 August 2011 (2 pages)
7 October 2011Termination of appointment of Bristol Specials Limited as a director on 10 August 2011 (1 page)
25 May 2011Accounts made up to 31 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
3 June 2010Accounts made up to 31 August 2009 (2 pages)
26 June 2009Accounts made up to 31 August 2008 (1 page)
12 September 2008Return made up to 10/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2008Accounts made up to 31 August 2007 (1 page)
18 October 2007Return made up to 10/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
2 July 2007Accounts made up to 31 August 2006 (1 page)
13 September 2006Return made up to 10/08/06; full list of members (6 pages)
23 June 2006Accounts made up to 31 August 2005 (1 page)
9 September 2005Return made up to 10/08/05; full list of members (6 pages)
30 June 2005Accounts made up to 31 August 2004 (1 page)
8 September 2004Return made up to 10/08/04; full list of members (6 pages)
30 June 2004Accounts made up to 31 August 2003 (1 page)
10 September 2003Return made up to 10/08/03; full list of members (6 pages)
15 June 2003Accounts made up to 31 August 2002 (1 page)
4 September 2002Return made up to 10/08/02; full list of members (6 pages)
27 June 2002Accounts made up to 31 August 2001 (1 page)
16 August 2001Return made up to 10/08/01; full list of members (6 pages)
8 June 2001Accounts made up to 31 August 2000 (1 page)
7 September 2000Return made up to 10/08/00; full list of members (6 pages)
26 June 2000Accounts made up to 31 August 1999 (1 page)
8 September 1999Return made up to 10/08/99; no change of members (4 pages)
28 June 1999Accounts made up to 31 August 1998 (1 page)
3 September 1998Return made up to 10/08/98; no change of members (4 pages)
25 June 1998Accounts made up to 31 August 1997 (1 page)
3 August 1997Return made up to 10/08/97; full list of members (6 pages)
27 June 1997Accounts made up to 31 August 1996 (1 page)
30 August 1996Return made up to 10/08/96; no change of members (4 pages)
30 June 1996Accounts made up to 31 August 1995 (1 page)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 July 1995Accounts made up to 31 August 1994 (1 page)