Company NameJ.A.Greenwood Limited
Company StatusDissolved
Company Number00458707
CategoryPrivate Limited Company
Incorporation Date11 September 1948(75 years, 8 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Howard Greenwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(42 years, 9 months after company formation)
Appointment Duration29 years, 10 months (closed 13 April 2021)
RoleBaker & Confectioner
Country of ResidenceEngland
Correspondence Address21 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LD
Director NameMr Harold Greenwood
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1994)
RoleBaker & Confectioner
Correspondence Address21 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LD
Director NameMr Robert Greenwood
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2000)
RoleBaker & Confectioner
Correspondence Address48 Spring Lane
Lees
Oldham
Lancashire
DL4 5AZ
Director NameMrs Margaret Nettleship
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2002)
RoleCompany Director
Correspondence Address1 Storking Lane
Wilberfoss
York
YO4 5BH
Secretary NameMr Robert Greenwood
NationalityBritish
StatusResigned
Appointed06 June 1991(42 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address48 Spring Lane
Lees
Oldham
Lancashire
DL4 5AZ
Secretary NameMr Howard Greenwood
NationalityBritish
StatusResigned
Appointed23 August 2000(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2002)
RoleBaker & Confectioner
Country of ResidenceEngland
Correspondence Address21 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LD
Secretary NameWeb Saviour Limited (Corporation)
StatusResigned
Appointed26 March 2002(53 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2008)
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Secretary NameCestrian Management Consultants Limited (Corporation)
StatusResigned
Appointed01 July 2008(59 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2013)
Correspondence AddressUnit 8, Bridge Street Mills Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressTrafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£41,573
Cash£989
Current Liabilities£8,359

Accounts

Latest Accounts1 October 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 October

Filing History

15 December 2016Insolvency:annual progress report for period up to 02/11/2016 (11 pages)
9 December 2015Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 (2 pages)
20 November 2015Appointment of a liquidator (1 page)
5 February 2015Order of court to wind up (2 pages)
29 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 1 October 2011 (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 3,000
(4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 3,000
(4 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 1 October 2010 (4 pages)
23 August 2010Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 (1 page)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Howard Greenwood on 6 June 2010 (2 pages)
23 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Howard Greenwood on 6 June 2010 (2 pages)
23 August 2010Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 (1 page)
18 June 2010Total exemption small company accounts made up to 1 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 1 October 2009 (4 pages)
15 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 1 October 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 1 October 2008 (4 pages)
25 March 2009Secretary appointed cestrian management consultants LIMITED (1 page)
24 March 2009Appointment terminated secretary web saviour LIMITED (1 page)
16 January 2009Return made up to 06/06/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 1 October 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 1 October 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 1 October 2006 (3 pages)
9 January 2008Total exemption small company accounts made up to 1 October 2006 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: suiite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
8 January 2008Return made up to 06/06/07; full list of members (6 pages)
24 November 2006Return made up to 06/06/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
3 January 2006Return made up to 06/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 1 October 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 1 October 2004 (4 pages)
3 August 2004Return made up to 06/06/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 1 October 2003 (4 pages)
27 March 2004Total exemption small company accounts made up to 1 October 2003 (4 pages)
3 September 2003Return made up to 06/06/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 1 October 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 1 October 2002 (4 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 1 October 2001 (4 pages)
16 September 2002Director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 1 October 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 1 October 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 1 October 2000 (4 pages)
3 November 2001Registered office changed on 03/11/01 from: square cafe road end greenfield nr oldham OL3 7BP (1 page)
12 July 2001Return made up to 06/06/01; full list of members (7 pages)
12 December 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
13 September 2000Accounts for a small company made up to 1 October 1999 (7 pages)
13 September 2000Accounts for a small company made up to 1 October 1999 (7 pages)
15 June 2000Return made up to 06/06/00; full list of members (7 pages)
1 June 1999Return made up to 06/06/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 1 October 1998 (7 pages)
8 March 1999Accounts for a small company made up to 1 October 1998 (7 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 1 October 1997 (7 pages)
10 March 1998Accounts for a small company made up to 1 October 1997 (7 pages)
24 June 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Accounts for a small company made up to 1 October 1996 (8 pages)
9 January 1997Accounts for a small company made up to 1 October 1996 (8 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
7 May 1996Accounts for a small company made up to 1 October 1995 (8 pages)
7 May 1996Accounts for a small company made up to 1 October 1995 (8 pages)
27 June 1995Return made up to 06/06/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 1 October 1994 (8 pages)
9 March 1995Accounts for a small company made up to 1 October 1994 (8 pages)