Company NameGreasby Property Services (GPS) Limited
Company StatusDissolved
Company Number09455607
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGrahams Estate Agents Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Stanley Pike
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address38 The Crofters Graeasby Wirral Wirral
Merseyside
CH49 2RP
Wales
Director NameMr Kevin Francis Byrne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Crofters
Greasby
Wirral
Merseyside
CH49 2RP
Wales

Location

Registered AddressOaktree Court Business Centre Mill Lane
Ness
Wirral
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
18 November 2020Application to strike the company off the register (1 page)
25 September 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
24 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
17 September 2019Confirmation statement made on 16 September 2019 with updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 September 2018Change of details for Mr Graham Stanley Pike as a person with significant control on 15 September 2018 (2 pages)
30 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 September 2018Notification of Kevin Francis Byrne as a person with significant control on 15 September 2018 (2 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
12 September 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
2 February 2016Registered office address changed from 38 the Crofters Greasby Wirral Merseyside CH49 2RP England to Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 38 the Crofters Greasby Wirral Merseyside CH49 2RP England to Oaktree Court Business Centre Mill Lane Ness Wirral CH64 8TP on 2 February 2016 (1 page)
26 November 2015Appointment of Mr Kevin Francis Byrne as a director on 13 November 2015 (2 pages)
26 November 2015Appointment of Mr Kevin Francis Byrne as a director on 13 November 2015 (2 pages)
20 November 2015Registered office address changed from 38 the Crofters Graeasby Wirral Wirral Merseyside CH49 2RP England to 38 the Crofters Greasby Wirral Merseyside CH49 2RP on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 38 the Crofters Graeasby Wirral Wirral Merseyside CH49 2RP England to 38 the Crofters Greasby Wirral Merseyside CH49 2RP on 20 November 2015 (1 page)
17 November 2015Company name changed grahams estate agents LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 November 2015Company name changed grahams estate agents LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)