Company NameGreigs Limited
Company StatusDissolved
Company Number04200498
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Robert William Ryan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(same day as company formation)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence Address38 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Secretary NameTracy Louise Ryan
NationalityBritish
StatusClosed
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Director NameTracy Louise Ryan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 10 June 2014)
RoleCustomer Manager
Country of ResidenceEngland
Correspondence Address38 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Michael Robert William Ryan
99.00%
Ordinary
1 at £1Mrs Tracy Louise Ryan
1.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(5 pages)
18 April 2013Registered office address changed from Mariners Hall Irwell Lane Runcorn Cheshire WA7 1RP on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Mariners Hall Irwell Lane Runcorn Cheshire WA7 1RP on 18 April 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Director's details changed for Michael Robert William Ryan on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Michael Robert William Ryan on 17 April 2010 (2 pages)
8 June 2010Director's details changed for Tracy Louise Ryan on 17 April 2010 (2 pages)
8 June 2010Director's details changed for Tracy Louise Ryan on 17 April 2010 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 17/04/09; full list of members (4 pages)
7 July 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 17/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2008Return made up to 17/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2007Return made up to 17/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 17/04/06; full list of members (7 pages)
26 June 2006Return made up to 17/04/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 17/04/05; full list of members (7 pages)
20 June 2005Return made up to 17/04/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 April 2004Return made up to 17/04/04; no change of members (5 pages)
30 April 2004Return made up to 17/04/04; no change of members (5 pages)
7 May 2003Return made up to 17/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2003Return made up to 17/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Ad 03/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001Ad 03/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
16 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2001Secretary resigned (1 page)
17 April 2001Incorporation (15 pages)
17 April 2001Incorporation (15 pages)