Company NameGreenpastures (Accrington) Limited
Company StatusDissolved
Company Number01849304
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NamePremier Cleaning Supplies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Nickson Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressSnailshaw Laithe
Hellifield
Skipton
North Yorkshire
BD23 4JP
Secretary NameJulie Anne Jones
NationalityBritish
StatusClosed
Appointed11 June 1996(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressSnailshaw Laithe
Malham Road, Hellifield
Skipton
North Yorkshire
BD23 4JP
Director NameDonald Thornton
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressWaterhey Cottage
Rivington Lane Rivington
Bolton
Lancashire
BL6 7SB
Director NameJoyce Thornton
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1996)
RoleSecretary
Correspondence AddressWaterhey Cottage
Rivington Lane Rivington
Bolton
Lancs
BL6 7SB
Secretary NameJoyce Thornton
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressWaterhey Cottage
Rivington Lane Rivington
Bolton
Lancs
BL6 7SB

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£13,247
Current Liabilities£16,051

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004Application for striking-off (1 page)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
22 February 2002Company name changed premier cleaning supplies limite d\certificate issued on 22/02/02 (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 August 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 1999Return made up to 31/03/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
26 September 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
26 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 May 1997Return made up to 31/03/97; full list of members (6 pages)
27 September 1996Company name changed premier wipers LIMITED\certificate issued on 30/09/96 (2 pages)
26 September 1996Registered office changed on 26/09/96 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
28 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)