GULLIVER'S CLOSURE 2 PLC
SIDCUP CITY BUSINESS FINANCE PLC

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 03004616
Status Liquidation
Incorporation Date 22 December 1994
Company Type Public Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 12 January 2017; Liquidators statement of receipts and payments to 12 January 2016; Liquidators statement of receipts and payments to 12 January 2015. The most likely internet sites of GULLIVER'S CLOSURE 2 PLC are www.gulliversclosure2.co.uk, and www.gulliver-s-closure-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gulliver S Closure 2 Plc is a Public Limited Company. The company registration number is 03004616. Gulliver S Closure 2 Plc has been working since 22 December 1994. The present status of the company is Liquidation. The registered address of Gulliver S Closure 2 Plc is 142 148 Main Road Sidcup Kent Da14 6nz. . GILBERT, Matthew Robert is a Secretary of the company. COGGINS, Paul Douglas is a Director of the company. COGGINS, Sharon Jane is a Director of the company. Secretary COGGINS, Paul Douglas has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BARRETT, Gregory John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
GILBERT, Matthew Robert
Appointed Date: 18 December 2007

Director
COGGINS, Paul Douglas
Appointed Date: 30 December 1994
65 years old

Director
COGGINS, Sharon Jane
Appointed Date: 15 October 2009
63 years old

Resigned Directors

Secretary
COGGINS, Paul Douglas
Resigned: 18 December 2007
Appointed Date: 30 December 1994

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
BARRETT, Gregory John
Resigned: 18 December 2007
Appointed Date: 30 December 1994
67 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

GULLIVER'S CLOSURE 2 PLC Events

08 Feb 2017
Liquidators statement of receipts and payments to 12 January 2017
13 Apr 2016
Liquidators statement of receipts and payments to 12 January 2016
18 Mar 2015
Liquidators statement of receipts and payments to 12 January 2015
29 Jan 2014
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 29 January 2014
22 Jan 2014
Appointment of a voluntary liquidator
...
... and 66 more events
10 Jan 1995
New director appointed

03 Jan 1995
Registered office changed on 03/01/95 from: regent house 316 beulah hill london SE19 3HF

03 Jan 1995
Secretary resigned

03 Jan 1995
Director resigned

22 Dec 1994
Incorporation