STRETEVOID LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UL
Company number 02606471
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address GROVE HOUSE, GROVE ROAD REDLAND, BRISTOL, BS6 6UL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registered office changed on 27/11/07 from: 6 strete ralegh wimple exeter devon EX5 2PT; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off . The most likely internet sites of STRETEVOID LIMITED are www.stretevoid.co.uk, and www.stretevoid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Stretevoid Limited is a Private Limited Company. The company registration number is 02606471. Stretevoid Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Stretevoid Limited is Grove House Grove Road Redland Bristol Bs6 6ul. . SELLEY, Eleanor Margaret is a Secretary of the company. SELLEY, Eleanor Margaret is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director MATTHEWS, Andrew David has been resigned. Director WRENNALL, Michael Philip has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SELLEY, Eleanor Margaret
Appointed Date: 24 June 1991

Director
SELLEY, Eleanor Margaret
Appointed Date: 24 June 1991
70 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 24 June 1991
Appointed Date: 30 April 1991

Director
MATTHEWS, Andrew David
Resigned: 24 June 1991
Appointed Date: 30 April 1991
73 years old

Director
WRENNALL, Michael Philip
Resigned: 10 August 1992
Appointed Date: 24 June 1991
74 years old

STRETEVOID LIMITED Events

27 Nov 2007
Registered office changed on 27/11/07 from: 6 strete ralegh wimple exeter devon EX5 2PT
04 Jun 2004
Restoration by order of the court
12 Jul 1994
Final Gazette dissolved via compulsory strike-off

22 Mar 1994
First Gazette notice for compulsory strike-off

23 Feb 1994
Strike-off action suspended

...
... and 4 more events
10 Sep 1991
Secretary resigned;new director appointed

06 Aug 1991
New secretary appointed;director resigned;new director appointed

06 Aug 1991
Registered office changed on 06/08/91 from: 1 the crescent plymouth devon PL1 3AE

30 Jul 1991
Company name changed bondco no.46 LIMITED\certificate issued on 30/07/91

30 Apr 1991
Incorporation

STRETEVOID LIMITED Charges

12 August 1992
Mortgage
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a roof unit a, strete ralegh whimple devon…