Company NameGreenhall Enterprises Ltd
Company StatusDissolved
Company Number07878852
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKarl David Fryer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 November 2016)
RolePublican
Country of ResidenceEngland
Correspondence AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address85 Mill Street
Macclesfield
SK11 6NN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from Unit 77 Carroca Business Park 2 Sawley Road Manchester M40 8BB on 28 August 2013 (1 page)
9 April 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
(3 pages)
8 February 2012Appointment of Karl David Fryer as a director (3 pages)
7 February 2012Registered office address changed from 85 Mill Street Macclesfield Cheshire SK11 6NN United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 85 Mill Street Macclesfield Cheshire SK11 6NN United Kingdom on 7 February 2012 (2 pages)
17 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 January 2012 (1 page)
12 December 2011Incorporation (20 pages)