Company NameGreystone Telecom Business Solutions Limited
Company StatusDissolved
Company Number04783699
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesHallco 891 Limited and Leads 2 Business Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David William Maxwell Morrison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary NameJudith Dorothy Morrison
NationalityBritish
StatusClosed
Appointed23 June 2003(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystone House
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director NameAdam Jacques
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressPembroke House
2 Pembroke Court Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
Director NameAdam Trevor Jacques
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2005)
RoleManaging Director
Correspondence Address11 Lilybrook Drive
Knutsford
Cheshire
WA16 8WR
Director NameTara-Jane Webb
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2005)
RoleCall Centre
Correspondence Address173 Gayfield Avenue
Withymoor Village
Brierley Hill
West Midlands
BY5 2BP
Director NameMurray Hay Leng-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years after company formation)
Appointment Duration4 months (resigned 30 September 2006)
RoleOperations Director
Correspondence Address42 Carlton Road
Hale
Cheshire
WA15 8RL
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGreystone House
Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

158.3k at £0.01Greystone Telecom LTD
50.00%
Ordinary A
158.3k at £0.01Greystone Telecom LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£197,173
Cash£2,387
Current Liabilities£199,560

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 3,166.68
(5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 3,166.68
(5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 3,166.68
(5 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 October 2009Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page)
6 October 2009Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (3 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2007Return made up to 02/06/07; no change of members (7 pages)
19 February 2007Company name changed leads 2 business LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed leads 2 business LIMITED\certificate issued on 19/02/07 (2 pages)
1 August 2006Return made up to 02/06/06; full list of members (7 pages)
1 August 2006Return made up to 02/06/06; full list of members (7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 December 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 December 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
21 June 2005Return made up to 02/06/05; full list of members (8 pages)
21 June 2005Return made up to 02/06/05; full list of members (8 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 April 2005Registered office changed on 20/04/05 from: st james's court brown street manchester M2 2JF (1 page)
20 April 2005Registered office changed on 20/04/05 from: st james's court brown street manchester M2 2JF (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Ad 28/07/04--------- £ si [email protected]=1083 £ ic 2083/3166 (2 pages)
28 September 2004Ad 28/07/04--------- £ si [email protected]=1083 £ ic 2083/3166 (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 July 2004Return made up to 02/06/04; full list of members (6 pages)
2 July 2004Return made up to 02/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Nc inc already adjusted 30/04/04 (1 page)
28 May 2004Nc inc already adjusted 30/04/04 (1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004Ad 30/04/04--------- £ si [email protected]=1083 £ ic 1000/2083 (2 pages)
28 May 2004Ad 30/04/04--------- £ si [email protected]=1083 £ ic 1000/2083 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
22 August 2003Particulars of mortgage/charge (8 pages)
22 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Ad 21/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
15 August 2003Ad 21/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
30 June 2003New director appointed (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
3 June 2003Company name changed hallco 891 LIMITED\certificate issued on 03/06/03 (3 pages)
3 June 2003Company name changed hallco 891 LIMITED\certificate issued on 03/06/03 (3 pages)
2 June 2003Incorporation (17 pages)
2 June 2003Incorporation (17 pages)