This company is commonly known as Greatcliff Limited. The company was founded 52 years ago and was given the registration number 01027509. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GREATCLIFF LIMITED |
---|---|---|
Company Number | : | 01027509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 1971 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL | Secretary | 17 September 2016 | Active |
Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL | Director | 17 September 2016 | Active |
Lilyfield, The Green, Ewhurst, Cranleigh, England, GU6 7RT | Director | - | Active |
Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ | Secretary | - | Active |
Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ | Director | - | Active |
Blackstone Hound House Road, Shere, Guildford, GU5 9JH | Director | - | Active |
Mr Gerald Sidney Drugnick | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mulberry House, 17 Johnsons Drive, Hampton, England, TW12 2EQ |
Nature of control | : |
|
Mr Kenneth William Stewart | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lilyfield, The Green, Cranleigh, England, GU6 7RT |
Nature of control | : |
|
Mrs Anne Stewart | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lilyfield, The Green, Cranleigh, England, GU6 7RT |
Nature of control | : |
|
Mrs Anne Carol Drugnick | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Larchwood, Ember Gardens, Thames Ditton, England, KT7 0LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person secretary company with change date. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Officers | Appoint person secretary company with name date. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.