Greensbrook Clutton
Bristol
BS18 4PG
Director Name | Mr Nigel Andrew John |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 September 1996) |
Role | Tour Wholesaler |
Correspondence Address | 8b Widcombe Parade Bath Avon BA2 4JT |
Secretary Name | Kenneth Beeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 September 1996) |
Role | Sales Manager |
Correspondence Address | The White Cottage Greensbrook Clutton Bristol BS18 4PG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 February 1996 | Application for striking-off (1 page) |
2 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 December 1995 | Return made up to 06/12/95; no change of members (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: crown house 37/41 prince street bristol BS1 4PS (1 page) |
23 May 1995 | Resolutions
|