Company NameGreengate Holdings Limited
Company StatusDissolved
Company Number00362438
CategoryPrivate Limited Company
Incorporation Date19 July 1940(83 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameGreengate Woodturning Company (1940) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Roger William Pugh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address76 Towers Road
Poynton
Stockport
Cheshire
SK12 1DF
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed01 June 1997(56 years, 11 months after company formation)
Appointment Duration22 years, 9 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(57 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 17 March 2020)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Eric Iliffe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1997)
RoleDirector/Co Secretary
Correspondence Address111a Crab Lane
Higher Blackley
Manchester
Lancashire
M9 8ND
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Iain Fenton Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration1 month (resigned 17 November 1991)
RoleBusinessman
Correspondence Address21 Elmstone Road
London
SW6 5TL
Secretary NameMr Eric Iliffe
NationalityBritish
StatusResigned
Appointed17 October 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address111a Crab Lane
Higher Blackley
Manchester
Lancashire
M9 8ND

Location

Registered AddressRiver Mill
Park Road
Dukinfield
Cheshire
SK16 5LR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2019Restoration by order of the court (2 pages)
20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998New director appointed (4 pages)
3 December 1997Return made up to 21/10/97; full list of members (6 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
25 October 1996Return made up to 21/10/96; full list of members (8 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 October 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)