Company NameGreystone Packaging Limited
Company StatusDissolved
Company Number03085405
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NameSeaspray (Euro) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Goodwin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(same day as company formation)
RoleSales
Correspondence Address39 Bailey Crescent
Congleton
Cheshire
CW12 2AN
Secretary NameKaren Goodwin
NationalityBritish
StatusClosed
Appointed29 July 1995(1 day after company formation)
Appointment Duration4 years, 10 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address39 Bailey Crescent Hancock Road
Congleton
Cheshire
CW12 2AN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressTransmer House
Byrons Lane
Macclesfield
Cheshire
SK11 7JW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Strike-off action suspended (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
4 December 1997Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997Registered office changed on 29/06/97 from: 33 moor street congleton cheshire CW12 1QH (1 page)
18 February 1997Return made up to 28/07/96; full list of members (6 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: byrons lane macclesfield cheshire SK11 7JW (1 page)
11 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 33 moor st congleton cheshire CW12 1QH (1 page)
30 January 1997Company name changed seaspray (euro) LIMITED\certificate issued on 31/01/97 (3 pages)
5 September 1995New secretary appointed (2 pages)
22 August 1995New director appointed (2 pages)
28 July 1995Incorporation (20 pages)