Company NameGreenings R.M. Cable Tray Limited
Company StatusDissolved
Company Number04840196
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameClaude Badey
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Avenue De Verdun
92 2fo Bois Colombes
Foreign
France
Director NameMr Gerard James Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Belgrave Road
Chester
Cheshire
CH3 5SA
Wales
Secretary NameMr Gerard James Wilkinson
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Belgrave Road
Chester
Cheshire
CH3 5SA
Wales
Director NameXavier De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Rue Boissonnade
Paris
75014
Foreign
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMatthew Steuart Way Stewart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Oldfield Gardens
Heswall
Wirral
Merseyside
CH60 6TG
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered Address9 Ashville Way
Ashville Industrial Estate
Sutton Weaver
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Cablofil Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
7 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
7 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(5 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Gerard James Wilkinson on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Gerard James Wilkinson on 21 July 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
23 February 2009Accounts made up to 30 April 2008 (9 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
17 April 2008Accounts made up to 30 April 2007 (9 pages)
17 April 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
29 July 2007Return made up to 21/07/07; no change of members (7 pages)
29 July 2007Return made up to 21/07/07; no change of members (7 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
13 December 2006Accounts made up to 30 April 2005 (10 pages)
13 December 2006Accounts made up to 30 April 2006 (10 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (10 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2005 (10 pages)
4 August 2006Return made up to 21/07/06; full list of members (8 pages)
4 August 2006Return made up to 21/07/06; full list of members (8 pages)
13 September 2005Full accounts made up to 30 April 2004 (15 pages)
13 September 2005Full accounts made up to 30 April 2004 (15 pages)
28 July 2005Return made up to 21/07/05; full list of members (8 pages)
28 July 2005Return made up to 21/07/05; full list of members (8 pages)
24 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Return made up to 21/07/04; full list of members (8 pages)
26 April 2004Registered office changed on 26/04/04 from: 20-22 manor industrial estate flint flintshire CH6 5UY (1 page)
26 April 2004Registered office changed on 26/04/04 from: 20-22 manor industrial estate flint flintshire CH6 5UY (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
2 October 2003Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New secretary appointed;new director appointed (1 page)
1 August 2003Registered office changed on 01/08/03 from: 312B high street orpington BR6 0NG (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 312B high street orpington BR6 0NG (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New secretary appointed;new director appointed (1 page)
21 July 2003Incorporation (14 pages)
21 July 2003Incorporation (14 pages)