Wrington
Bristol
Avon
BS40 5NT
Secretary Name | Robert John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 1 Thorn Tree Drive Chepstow Gwent NP16 5SH Wales |
Secretary Name | Dinah Jane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2002) |
Role | Retail Manager |
Correspondence Address | Flat 2 65 Alma Road Clifton Bristol BS8 2DW |
Secretary Name | Alec Mark Worlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2005) |
Role | Manager |
Correspondence Address | 43 High Street Berkeley Gloucestershire GL13 9BJ Wales |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
19 March 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 29 February 2008 (5 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
19 December 2006 | S/S cert release of liquidator (1 page) |
23 March 2006 | Statement of affairs (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 12-15 waterloo street clifton bristol BS8 4BT (1 page) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Resolutions
|
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Return made up to 22/11/04; full list of members
|
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 January 2004 | Return made up to 22/11/03; full list of members (6 pages) |
9 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
14 March 2003 | Secretary resigned (2 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
13 November 2002 | Return made up to 22/11/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
15 August 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
4 January 2002 | Return made up to 22/11/01; full list of members
|
9 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
8 January 2001 | Company name changed greytree LIMITED\certificate issued on 08/01/01 (3 pages) |
22 November 2000 | Incorporation (17 pages) |