BLOODHOUND PROGRAMME LIMITED

  • Company statusdissolved
  • Company No06291631
  • Age18 years 1 month Incorporated 25 June 2007
  • Officers0

Address

C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

BLOODHOUND PROGRAMME LIMITED is an dissolved company incorporated on 25 June 2007 and based in 1 Queen Street, Bristol. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    29100 Manufacture of motor vehicles

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 02 Jan 2020

Liquidation In Administration Move To Dissolution

5 Years Ago on 02 Oct 2019

Liquidation In Administration Progress Report

6 Years Ago on 24 May 2019

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 13 Feb 2019

Liquidation Administration Notice Deemed Approval Of Proposals

6 Years Ago on 17 Jan 2019

Liquidation In Administration Proposals

6 Years Ago on 20 Dec 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 01 Nov 2018

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 31 Oct 2018

Confirmation Statement With Updates

7 Years Ago on 05 Jul 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 29 Jun 2018

Accounts With Accounts Type Total Exemption Small

7 Years Ago on 03 Jan 2018

Termination Director Company With Name Termination Date

8 Years Ago on 17 Jul 2017

Confirmation Statement With No Updates

8 Years Ago on 26 Jun 2017

Notification Of A Person With Significant Control

8 Years Ago on 26 Jun 2017

Appoint Person Secretary Company With Name Date

8 Years Ago on 21 Jun 2017

Appoint Person Director Company With Name Date

8 Years Ago on 20 Jun 2017

Termination Secretary Company With Name Termination Date

8 Years Ago on 20 Jun 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 20 Jun 2017

Appoint Person Director Company With Name Date

8 Years Ago on 22 Sep 2016

Appoint Person Director Company With Name Date

8 Years Ago on 22 Sep 2016

Appoint Person Director Company With Name Date

8 Years Ago on 22 Sep 2016

Appoint Person Director Company With Name Date

8 Years Ago on 22 Sep 2016

Change Person Director Company With Change Date

8 Years Ago on 22 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 30 Jun 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 23 Jun 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
NOBLE, Richard James Anthonysecretary 20 Jun 2017
AYERS, Ronald Frederickdirector Apr 193201 Sept 2016
CHAPMAN, Mark Jonathandirector Mar 196801 Sept 2016
DAVIDSON, Martyn Campbell Flettdirector Feb 195710 May 2017
FAIRHEAD, Christopher Briandirector Oct 194501 Sept 2016
NOBLE, Richard James Anthonydirector Mar 194625 Jun 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard James Anthony Noble Mar 194606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.