Company NameGreenhill Homes Limited
Company StatusDissolved
Company Number00674948
CategoryPrivate Limited Company
Incorporation Date14 November 1960(63 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed05 June 1992(31 years, 7 months after company formation)
Appointment Duration17 years (closed 23 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(40 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed13 May 1999(38 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 23 June 2009)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Alastair Iain Falconer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 July 1994)
RoleRegional Manageing Director
Correspondence AddressWentworth House
Market Square
Toddington
Bedfordshire
LU5 6BP
Director NameMichael John Cox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(33 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressHolly Tree House
Brandy Bottom Yateley Common
Camberley
Surrey
GU17 6BE
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1994(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB
Director NameStanley Robertson Jackson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(35 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address74 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
30 December 2008Withdrawal of application for striking off (1 page)
24 December 2008Application for striking-off (1 page)
12 June 2008Return made up to 05/06/08; full list of members (3 pages)
12 June 2008Location of register of members (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2005Return made up to 05/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2004Return made up to 05/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 June 2003Return made up to 05/06/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
26 July 2001Full accounts made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 05/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Auditor's resignation (1 page)
1 July 1997Return made up to 05/06/97; no change of members (4 pages)
4 December 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 June 1996Return made up to 05/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1995Full accounts made up to 31 December 1994 (8 pages)
6 July 1995Return made up to 05/06/95; no change of members (4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 November 1960Incorporation (22 pages)