Company NameGreetings (Ormskirk) Limited
Company StatusDissolved
Company Number04688356
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Hilary Mellalieu
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Bank 27 Grassfield Way
Knutsford
Chesire
WA16 9AF
Director NameMichael Keith Mellalieu
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 August 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameMrs Hilary Mellalieu
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesire
Willow Bank 27 Grassfield Way
Knutsford
WA16 9AF
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressWillow Bank
Grassfield Way
Knutsford
Cheshire
WA16 9AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

12 at £1Michael Keith Mellalieu
60.00%
Ordinary
8 at £1Hilary Millalieu
40.00%
Ordinary

Financials

Year2014
Net Worth£105,496
Cash£106,028
Current Liabilities£1,172

Accounts

Latest Accounts21 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 September

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20
(5 pages)
27 March 2014Total exemption small company accounts made up to 21 September 2013 (3 pages)
13 March 2014Registered office address changed from Willow Bank 27 Brassfield Way Knutsford Cheshire WA16 9AF on 13 March 2014 (1 page)
12 March 2014Director's details changed for Mrs Hilary Mellalieu on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Michael Keith Mellalieu on 12 March 2014 (2 pages)
12 March 2014Secretary's details changed for Mrs Hilary Mellalieu on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 11 Moor Street Ormskirk Lancs L39 2AA on 12 March 2014 (1 page)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 21 September 2012 (5 pages)
10 December 2012Previous accounting period extended from 30 June 2012 to 21 September 2012 (1 page)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2010Director's details changed for Mrs Hilary Mellalieu on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mrs Hilary Mellalieu on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Keith Mellalieu on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Keith Mellalieu on 1 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / hilary scott / 19/01/2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Location of register of members (1 page)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Registered office changed on 11/10/06 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
6 May 2005Return made up to 06/03/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2004Return made up to 06/03/04; full list of members (5 pages)
16 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
11 May 2003Ad 25/04/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 April 2003Location - directors interests register: non legible (1 page)
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 14 bold street warrington WA1 1DL (1 page)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Incorporation (17 pages)