Company NameThe Quiet Greek Limited
DirectorsEmmanuel Bourboulas and Philip Stephen Sutcliffe
Company StatusDissolved
Company Number03051125
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEmmanuel Bourboulas
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGreek
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleRestaurant Manager
Correspondence Address105 Kershaw Crescent
Luddenden Foot
Halifax
West Yorkshire
HX2 6NR
Director NamePhilip Stephen Sutcliffe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeech-Lee
Dunkerton Court Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Secretary NameEmmanuel Bourboulas
NationalityGreek
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleRestaurant Manager
Correspondence Address105 Kershaw Crescent
Luddenden Foot
Halifax
West Yorkshire
HX2 6NR
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressC/O Robson Rhodes
St George House
40 Great George Street
Leeds West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting of creditors (1 page)
6 August 1997Registered office changed on 06/08/97 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
25 June 1997Order of court to wind up (1 page)
27 August 1996Accounting reference date extended from 31/08 to 30/09 (1 page)
7 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
30 November 1995Particulars of mortgage/charge (16 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New secretary appointed;new director appointed (2 pages)
6 June 1995Ad 28/04/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 1995Accounting reference date notified as 31/08 (1 page)
23 May 1995Registered office changed on 23/05/95 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
28 April 1995Incorporation (24 pages)