Company number SC236806
Status Liquidation
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address MARTIN AITKEN & CO, CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Registered office changed on 08/12/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ; Court order notice of winding up; Notice of winding up order. The most likely internet sites of C G R LEISURE LTD. are www.cgrleisure.co.uk, and www.c-g-r-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. C G R Leisure Ltd is a Private Limited Company.
The company registration number is SC236806. C G R Leisure Ltd has been working since 13 September 2002.
The present status of the company is Liquidation. The registered address of C G R Leisure Ltd is Martin Aitken Co Caledonia House 89 Seaward Street Glasgow G41 1hj. . RAYBOULD, Anne Blackely is a Secretary of the company. RAYBOULD, Crawford is a Director of the company. Secretary RAYBOULD, Michael has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director RAYBOULD, Michael has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Nominee Secretary
COSEC LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Director
RAYBOULD, Michael
Resigned: 27 February 2004
Appointed Date: 13 September 2002
77 years old
Nominee Director
CODIR LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
Nominee Director
COSEC LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
C G R LEISURE LTD. Events
08 Dec 2004
Registered office changed on 08/12/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
01 Nov 2004
Court order notice of winding up
01 Nov 2004
Notice of winding up order
13 Apr 2004
New secretary appointed
13 Apr 2004
Secretary resigned;director resigned
...
... and 5 more events
11 Nov 2002
New director appointed
23 Sep 2002
Registered office changed on 23/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA
23 Sep 2002
Director resigned
23 Sep 2002
Secretary resigned;director resigned
13 Sep 2002
Incorporation