Hollowmoor Heath
Great Barrow
Cheshire
CH3 7LF
Wales
Secretary Name | David Malcolm Tillotson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Director Name | Francis Houston |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(49 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Correspondence Address | 416 Nathan Drive Powell Ohio 43065 United States |
Director Name | Terry Haw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Kent House Courtlands Sheen Road Richmond Surrey TW10 5AO |
Director Name | James Alexander McCrorie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 9 Vincent Drive Chester Cheshire CH4 7RQ Wales |
Director Name | Stanley Frederick Merritt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 1 Oakhill Gosden Hill Road Burpham Guildford Surrey GU4 7JE |
Director Name | Anthony James Riley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage Mossy Lea Road Wrightington Wigan Lancashire WN6 9RN |
Director Name | Paul Llewellyn Butler |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Linton House Fairways Drive Whitchurch Shropshire SY13 1TX Wales |
Director Name | Roger Francis Mew |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2005) |
Role | Co Director |
Correspondence Address | 23 Howbeck Road Oxton Wirral CH43 6TD Wales |
Registered Address | C/O Greif Uk Ltd Merseyside Works Oilsites Road Ellesmere Port South Wirral Cheshire CH65 4EZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2003 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Next Return Due | 22 September 2016 (overdue) |
---|
30 April 2001 | Delivered on: 14 May 2001 Satisfied on: 26 November 2002 Persons entitled: The Bank of Nova Scotiain Its Capacity as Paying Agent and Trustee Foritself and Each of the Lenders Classification: A security agreement Secured details: All present and future obligations and liabilities due or to become due from greif spain holding, S.L. (the "borrower") to the chargee under each credit document (all terms defined therein). Particulars: All plant and machinery owned by the company and its interest in any plant or machinery in its possession. The shares and their related right. All moneys standing to the credit of any account. All benefits in respect of the insurances and all claims. Book and other debts. Goodwill, the benefit of all authorizations held in connection with its business. Its uncalled capital. Intellectual property rights. All inventory, equipment and its investment collateral. Floating charge all its assets. Fully Satisfied |
---|---|
27 April 2001 | Delivered on: 9 May 2001 Satisfied on: 26 November 2002 Persons entitled: Grief Bros. Corporation Classification: A security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of royal packaging industries van leer N.V. to grief bros. Corporation under the euro 71,081,025 and euro 112,124,320 intercompany loan notes dated 02/03/01 including all amendments and supplements. Particulars: By way of second ranking fixed charge all plant machinery its interest in all the shgares and their related rights all monies standing credit to any account the benefit of the insurances all book and other debts please refer to form 395 for full details. Fully Satisfied |
12 February 2018 | Restoration by order of the court (4 pages) |
---|---|
12 February 2018 | Restoration by order of the court (4 pages) |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Restoration by order of the court (4 pages) |
17 July 2009 | Restoration by order of the court (4 pages) |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members
|
2 October 2003 | Return made up to 24/09/03; full list of members
|
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (8 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (8 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Return made up to 11/10/02; full list of members
|
25 October 2002 | Return made up to 11/10/02; full list of members
|
8 September 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 October 2001 | Return made up to 11/10/01; full list of members
|
12 October 2001 | Return made up to 11/10/01; full list of members
|
12 September 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
14 May 2001 | Particulars of mortgage/charge (9 pages) |
14 May 2001 | Particulars of mortgage/charge (9 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
15 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
11 November 1999 | Return made up to 16/10/99; full list of members
|
11 November 1999 | Return made up to 16/10/99; full list of members
|
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
10 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
25 October 1996 | Return made up to 16/10/96; no change of members
|
25 October 1996 | Return made up to 16/10/96; no change of members
|
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 35 newhall street birmingham B3 3DX (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 35 newhall street birmingham B3 3DX (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |