Company NameFiveclouds Business Travel Limited
Company StatusDissolved
Company Number02228816
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameGrey North Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSally Jane Griffiths
NationalityBritish
StatusClosed
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleAccountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameMr Charles Morgan Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressBelgrave House
25 Palace Road
Molesey
Surrey
KT8 9DJ
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL

Location

Registered Address215/227 Great Portland Street
London
W1N 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Application for striking-off (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
23 October 1998Return made up to 04/10/98; full list of members (8 pages)
27 July 1998Company name changed grey north LIMITED\certificate issued on 28/07/98 (2 pages)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
30 October 1997Return made up to 04/10/97; no change of members (6 pages)
29 May 1997Director's particulars changed (1 page)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
6 November 1996Return made up to 04/10/96; full list of members (12 pages)
19 June 1996Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
23 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 November 1995Return made up to 04/10/95; no change of members (8 pages)
22 September 1995New director appointed (6 pages)
9 August 1995Director resigned (2 pages)