Company NameG.K. Greenstreet Limited
Company StatusDissolved
Company Number02043699
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameHenri Raymond Greenstreet
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 The Pines
Sheffield
South Yorkshire
S10 4LZ
Director NameStephen George Greenstreet
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address136 Hangingwater Road
Sheffield
S11 7ES
Director NameMr Peter Austin Magirr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 The Lawns
Sheffield
S11 9FL
Secretary NameHenri Raymond Greenstreet
NationalityBritish
StatusResigned
Appointed07 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 The Pines
Sheffield
South Yorkshire
S10 4LZ
Director NameGary Barnfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2000)
RolePharmacist
Correspondence Address32 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 June 2006Registered office changed on 21/06/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (9 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
1 November 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
30 October 2001Full accounts made up to 31 October 2000 (19 pages)
18 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 December 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
11 December 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (7 pages)
28 November 2000New secretary appointed;new director appointed (14 pages)
28 November 2000Registered office changed on 28/11/00 from: 827 barnsley road sheffield S5 oqf (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000New director appointed (11 pages)
28 November 2000Director resigned (1 page)
5 September 2000Return made up to 07/06/00; full list of members (10 pages)
30 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 July 1999Return made up to 07/06/99; no change of members (4 pages)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
25 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 July 1998Return made up to 07/06/98; full list of members (6 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
26 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997New director appointed (2 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 August 1996Return made up to 07/06/96; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)