Company NameGreemount Court Limited
Company StatusDissolved
Company Number00292032
CategoryPrivate Limited Company
Incorporation Date13 September 1934(89 years, 8 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameDetailvalue Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Emery
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 June 2007)
RoleChartered Accountant
Correspondence AddressJackson Fold Farm
Tottington
Bury
Lancashire
BL8 3PL
Director NameKathleen May Emery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressJackson Fold Farm
Tottington
Bury
Lancashire
BL8 3PL
Director NameKenneth Ankers Jones
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Director NameSylvia Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood
Canny Hill, Newby Bridge
Cumbria
LA12 8NT
Secretary NameDavid Emery
NationalityBritish
StatusClosed
Appointed01 May 1992(57 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 26 June 2007)
RoleCompany Director
Correspondence AddressJackson Fold Farm
Tottington
Bury
Lancashire
BL8 3PL
Director NameSimon Ankers Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address2 St Johns Road
Lostock
Bolton
Lancashire
BL6 4ET
Secretary NameSylvia Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address5 Yew Tree Drive
Lostock
Bolton
Lancashire
BL6 4DA

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£804

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
12 January 2006Registered office changed on 12/01/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
17 July 2001Company name changed detailvalue LIMITED\certificate issued on 17/07/01 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Director's particulars changed (2 pages)
30 December 1997Return made up to 31/12/97; full list of members (12 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)