Company NameJohn Greatbanks Limited
Company StatusDissolved
Company Number02493387
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Christine Greatbanks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address25 Shrewsbury Drive
Upton
Wirral
Merseyside
CH49 6LB
Wales
Director NameMr John Anthony Greatbanks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (closed 17 December 2002)
RoleComputer Programmer
Correspondence Address25 Shrewsbury Drive
Upton
Wirral
Merseyside
CH49 6LB
Wales
Secretary NameMrs Christine Greatbanks
NationalityBritish
StatusClosed
Appointed18 April 1992(2 years after company formation)
Appointment Duration10 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address25 Shrewsbury Drive
Upton
Wirral
Merseyside
CH49 6LB
Wales

Location

Registered AddressC/O Howard Worth Bank Chambers
Bank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth£960
Cash£145
Current Liabilities£1,000

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
21 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 July 2002Application for striking-off (1 page)
15 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
23 July 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
4 June 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
3 May 2001Registered office changed on 03/05/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 May 2000Return made up to 18/04/00; full list of members (6 pages)
8 November 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1998Full accounts made up to 31 March 1998 (13 pages)
21 August 1998Registered office changed on 21/08/98 from: 25 shrewsbury drive upton wirral L49 6LB (1 page)
10 June 1998Return made up to 18/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
15 April 1996Return made up to 18/04/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 April 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)