Company NameGreyfont Limited
DirectorKevin John Jenkins
Company StatusDissolved
Company Number05009885
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Previous NameBasingstoke Bicycle Company Limited

Directors

Director NameKevin John Jenkins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Top Flat
48 Ampthill Aigburth
Liverpool
Merseyside
L17 9QW
Secretary NameRetail & Leisure Management Limited (Corporation)
StatusCurrent
Appointed01 June 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months
Correspondence Address9 Sutton Fold Industrial Park
Off Lancots Lane
St Helens
Merseyside
WA9 3GL
Secretary NameAndrew Stuart McFadzean
NationalityBritish
StatusResigned
Appointed22 January 2004(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2004)
RoleSolicitor
Correspondence Address10 The Close
Mold
Flintshire
CH7 1QA
Wales
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameRetail & Leisure Management Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence AddressSt Anns Mount
166 Prescot Road
St Helens
Merseyside
WA10 3TS
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 October 2005Dissolved (1 page)
27 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2004Statement of affairs (7 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
3 December 2004Registered office changed on 03/12/04 from: 45 hardman street liverpool merseyside L1 9AS (1 page)
10 November 2004Registered office changed on 10/11/04 from: unit 6 sutton fold industrial park off lancots lane st helens merseyside WA9 3EX (1 page)
4 October 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: st anns mount 166 prescot road st helens merseyside WA10 3TS (1 page)
18 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
13 January 2004Company name changed basingstoke bicycle company limi ted\certificate issued on 13/01/04 (2 pages)
8 January 2004Incorporation (11 pages)