Rudheath Way Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary Name | Judith Dorothy Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystone House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Adam Jacques |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | Pembroke House 2 Pembroke Court Hawthorn Street Wilmslow Cheshire SK9 5EH |
Director Name | Adam Trevor Jacques |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Managing Director |
Correspondence Address | 11 Lilybrook Drive Knutsford Cheshire WA16 8WR |
Director Name | Tara-Jane Webb |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2005) |
Role | Call Centre |
Correspondence Address | 173 Gayfield Avenue Withymoor Village Brierley Hill West Midlands BY5 2BP |
Director Name | Murray Hay Leng-Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 2006) |
Role | Operations Director |
Correspondence Address | 42 Carlton Road Hale Cheshire WA15 8RL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Greystone House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
158.3k at £0.01 | Greystone Telecom LTD 50.00% Ordinary A |
---|---|
158.3k at £0.01 | Greystone Telecom LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£197,173 |
Cash | £2,387 |
Current Liabilities | £199,560 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
15 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 October 2009 | Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Judith Dorothy Morrison on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Return made up to 02/06/07; no change of members
|
12 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
19 February 2007 | Company name changed leads 2 business LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed leads 2 business LIMITED\certificate issued on 19/02/07 (2 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 December 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 December 2005 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: st james's court brown street manchester M2 2JF (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: st james's court brown street manchester M2 2JF (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Ad 28/07/04--------- £ si [email protected]=1083 £ ic 2083/3166 (2 pages) |
28 September 2004 | Ad 28/07/04--------- £ si [email protected]=1083 £ ic 2083/3166 (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members
|
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Nc inc already adjusted 30/04/04 (1 page) |
28 May 2004 | Nc inc already adjusted 30/04/04 (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Ad 30/04/04--------- £ si [email protected]=1083 £ ic 1000/2083 (2 pages) |
28 May 2004 | Ad 30/04/04--------- £ si [email protected]=1083 £ ic 1000/2083 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Particulars of mortgage/charge (8 pages) |
22 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Ad 21/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
15 August 2003 | Ad 21/07/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
3 June 2003 | Company name changed hallco 891 LIMITED\certificate issued on 03/06/03 (3 pages) |
3 June 2003 | Company name changed hallco 891 LIMITED\certificate issued on 03/06/03 (3 pages) |
2 June 2003 | Incorporation (17 pages) |
2 June 2003 | Incorporation (17 pages) |