Company NameBristol 2010 Limited
Company StatusDissolved
Company Number03365495
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dennis William Peet
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2012
Edenvale 1610
South Africa
Secretary NameSusan Helen Peet
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameAllan Leslie Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address19 Kestrel Close
Ferndown
Dorset
BH22 9TW
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteswagelok.com

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dennis William Peet
100.00%
Ordinary

Financials

Year2014
Net Worth£7,886
Cash£206,836
Current Liabilities£199,413

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 June 1998Delivered on: 6 July 1998
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1997Delivered on: 12 June 1997
Satisfied on: 29 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly easyopen limited) to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester Greater Manchester M2 5NT England to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Statement of affairs with form 4.19 (6 pages)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-11
(1 page)
7 October 2016Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Mazars Llp the Lexicon Mount Street Manchester Greater Manchester M2 5NT on 7 October 2016 (1 page)
2 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
9 January 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from Fourth Way Avonmouth Way Avonmouth Bristol BS11 8DL on 18 December 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Mr Dennis William Peet on 5 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Dennis William Peet on 5 May 2012 (2 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Director's details changed for Mr Dennis William Peet on 6 January 2011 (2 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Mr Dennis William Peet on 6 January 2011 (2 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
7 December 2010Company name changed bristol fluid system technologies LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
(2 pages)
7 December 2010Change of name notice (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 04/08/2010
(1 page)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Dennis William Peet on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Dennis William Peet on 1 January 2010 (2 pages)
20 November 2009Termination of appointment of Susan Peet as a secretary (2 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Return made up to 06/05/09; full list of members (3 pages)
16 May 2008Return made up to 06/05/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Director resigned (1 page)
10 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 May 2005Return made up to 06/05/05; full list of members (7 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
3 November 2004New director appointed (2 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
7 May 2004Return made up to 06/05/04; full list of members (6 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 July 2003Return made up to 06/05/03; full list of members (6 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
12 July 2002Return made up to 06/05/02; full list of members (6 pages)
31 December 2001Company name changed bristol valve & fitting company LIMITED\certificate issued on 31/12/01 (2 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 06/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Return made up to 06/05/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Company name changed easyopen LIMITED\certificate issued on 05/06/97 (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
6 May 1997Incorporation (18 pages)