This company is commonly known as Use (bristol) Limited. The company was founded 18 years ago and was given the registration number 05757355. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | USE (BRISTOL) LIMITED |
---|---|---|
Company Number | : | 05757355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 2006 |
End of financial year | : | 29 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 30 September 2010 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 17 August 2006 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 09 November 2010 | Active |
One Fleet Place, Cliffords Inn, London, EC4M 7WS | Corporate Secretary | 27 March 2006 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 17 December 2009 | Active |
Bramall Lane, Sheffield, S2 4SU | Director | 11 June 2007 | Active |
108 Totley Brook Road, Sheffield, S17 3QU | Director | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 01 September 2010 | Active |
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP | Director | 17 August 2006 | Active |
Bramall Lane, Cherry Street, Sheffield, S2 4SU | Director | 11 June 2007 | Active |
9 Warrington Crescent, London, W9 1ED | Director | 17 August 2006 | Active |
One Fleet Place, London, EC4M 7WS | Corporate Director | 27 March 2006 | Active |
Scarborough Property Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-13 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2018-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2018-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Officers | Change person director company with change date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2014-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-01 | Accounts | Accounts with accounts type full. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.