PACK OF CARDS (BRISTOL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 06949262
Status Liquidation
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address 90 VICTORIA STREET, BRISTOL, BRISTO, BS1 6DP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Insolvency:liquidators annual progress report to 15/12/2016; Registered office address changed from 3rd Floor the Sion Crown Glass Place Nailsea BS48 1RB to 90 Victoria Street Bristol Bristo BS1 6DP on 27 January 2016; Appointment of a liquidator. The most likely internet sites of PACK OF CARDS (BRISTOL) LIMITED are www.packofcardsbristol.co.uk, and www.pack-of-cards-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Pack of Cards Bristol Limited is a Private Limited Company. The company registration number is 06949262. Pack of Cards Bristol Limited has been working since 01 July 2009. The present status of the company is Liquidation. The registered address of Pack of Cards Bristol Limited is 90 Victoria Street Bristol Bristo Bs1 6dp. . COOPER, David Stephen is a Director of the company. COOPER, Yvonne Denise is a Director of the company. Director COOPER, Joan Elizabeth Thornton has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
COOPER, David Stephen
Appointed Date: 01 July 2009
86 years old

Director
COOPER, Yvonne Denise
Appointed Date: 03 January 2012
60 years old

Resigned Directors

Director
COOPER, Joan Elizabeth Thornton
Resigned: 06 January 2012
Appointed Date: 01 July 2009
83 years old

PACK OF CARDS (BRISTOL) LIMITED Events

23 Feb 2017
Insolvency:liquidators annual progress report to 15/12/2016
27 Jan 2016
Registered office address changed from 3rd Floor the Sion Crown Glass Place Nailsea BS48 1RB to 90 Victoria Street Bristol Bristo BS1 6DP on 27 January 2016
22 Jan 2016
Appointment of a liquidator
14 Jan 2016
Order of court to wind up
26 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
15 Jul 2010
Director's details changed for Joan Elizabeth Thornton Cooper on 30 June 2010
15 Jul 2010
Director's details changed for David Stephen Cooper on 30 June 2010
19 May 2010
Total exemption small company accounts made up to 31 December 2009
13 Jul 2009
Accounting reference date shortened from 31/07/2010 to 31/12/2009
01 Jul 2009
Incorporation