Company NameH.Wright Greaves Limited
Company StatusDissolved
Company Number00282901
CategoryPrivate Limited Company
Incorporation Date21 December 1933(90 years, 4 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Wright Greaves
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(58 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 01 February 2011)
RoleSales Manager
Correspondence Address94 Hague Bar
New Mills
High Peak
Derbyshire
SK22 3AR
Director NameMartin Wright Greaves
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 March 2004)
RoleMusic Dealer
Correspondence AddressThe Brackens
Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Director NameMrs Patricia Ann Greaves
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(58 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 June 2010)
RoleMusic Teacher
Correspondence AddressThe Brackens
Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Secretary NameMrs Patricia Ann Greaves
NationalityBritish
StatusResigned
Appointed22 June 1992(58 years, 6 months after company formation)
Appointment Duration18 years (resigned 28 June 2010)
RoleCompany Director
Correspondence AddressThe Brackens
Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN

Location

Registered Address23 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£92,247
Cash£195
Current Liabilities£225,688

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Termination of appointment of Patricia Greaves as a secretary (2 pages)
19 July 2010Termination of appointment of Patricia Greaves as a director (2 pages)
19 July 2010Termination of appointment of Patricia Greaves as a secretary (2 pages)
19 July 2010Termination of appointment of Patricia Greaves as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 22/06/09; full list of members (6 pages)
14 September 2009Return made up to 22/06/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Return made up to 22/06/08; full list of members (6 pages)
22 September 2008Return made up to 22/06/08; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 22/06/07; full list of members (6 pages)
11 September 2007Return made up to 22/06/07; full list of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2007Registered office changed on 20/04/07 from: 11 goose green altrincham cheshire WA14 1DW (1 page)
20 April 2007Registered office changed on 20/04/07 from: 11 goose green altrincham cheshire WA14 1DW (1 page)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 22/06/06; full list of members (7 pages)
1 August 2006Return made up to 22/06/06; full list of members (7 pages)
9 September 2005Return made up to 22/06/05; full list of members (5 pages)
9 September 2005Return made up to 22/06/05; full list of members (5 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Return made up to 22/06/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 22/06/03; full list of members (7 pages)
26 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
28 June 2002Return made up to 22/06/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
4 July 2001Return made up to 22/06/01; full list of members (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
26 June 2000Return made up to 22/06/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 July 1999Return made up to 22/06/99; full list of members (5 pages)
23 July 1999Return made up to 22/06/99; full list of members (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 22/06/98; full list of members (3 pages)
26 June 1998Return made up to 22/06/98; full list of members (3 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Registered office changed on 02/12/97 from: 9,market place shambles square manchester M3 1RD (1 page)
2 December 1997Registered office changed on 02/12/97 from: 9,market place shambles square manchester M3 1RD (1 page)
1 July 1997Return made up to 22/06/97; full list of members (6 pages)
1 July 1997Return made up to 22/06/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 22/06/96; full list of members (5 pages)
28 June 1996Return made up to 22/06/96; full list of members (5 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)