Company NameGreta Larsen Limited
Company StatusDissolved
Company Number01555258
CategoryPrivate Limited Company
Incorporation Date8 April 1981(43 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Greta Kitty Foden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNorwegian
StatusClosed
Appointed31 May 1991(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleRetailer
Correspondence Address37a Millfields
Nantwich
Cheshire
CW5 5HR
Secretary NameMrs Louise Isabella Charlesworth
NationalityEnglish
StatusClosed
Appointed28 September 1998(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 29 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hall
Leighton
Crewe
Cheshire
CW1 4QU
Secretary NameEdwin Starkie Foden
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address37a Millfields
Nantwich
Cheshire
CW5 5HR
Director NameEdwin Starkie Foden
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address37a Millfields
Nantwich
Cheshire
CW5 5HR

Location

Registered Address16 Pillory Street
Nantwich
Cheshire
CW5 5BD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£20,772
Cash£28,323
Current Liabilities£27,896

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 1999Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Return made up to 31/05/97; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)