Company NameGreylink Services Limited
Company StatusDissolved
Company Number03758409
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameSamuel Wesley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(3 months after company formation)
Appointment Duration2 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address63 Kingsway
Wallasey
Merseyside
CH45 4PN
Wales
Secretary NameSusan Ann Carter
NationalityBritish
StatusClosed
Appointed23 July 1999(3 months after company formation)
Appointment Duration2 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address63 Kingsway
Wallasey
Merseyside
CH45 4PN
Wales
Director NameNadine Campbell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 months after company formation)
Appointment Duration4 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address3 Hazelgrove Road
Haywards Heath
West Sussex
RH16 3PH
Secretary NameChristina Wallis
NationalityBritish
StatusResigned
Appointed25 June 1999(2 months after company formation)
Appointment Duration4 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address3 Hazelgrove Road
Haywards Heath
West Sussex
RH16 3PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£13,334
Cash£150
Current Liabilities£22,961

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2002Nc inc already adjusted 24/04/01 (1 page)
5 March 2002Ad 24/04/01-28/09/01 £ si 39998@1=39998 £ ic 2/40000 (2 pages)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
24 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Director's particulars changed (1 page)
27 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Registered office changed on 01/09/99 from: 113 wallasey road wallasey merseyside L44 2AA (1 page)
19 August 1999Registered office changed on 19/08/99 from: 3 hazelgrove road haywards heath west sussex RH16 3PH (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 April 1999Incorporation (14 pages)