Company NameGreenbank Engineering Group Limited
Company StatusLiquidation
Company Number00529379
CategoryPrivate Limited Company
Incorporation Date19 February 1954(70 years, 2 months ago)
Previous NameGreenbank Cast Basalt Engineering Co Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Mumford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Sworder Close
Luton
Bedfordshire
LU3 4BJ
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr Michael John Marriott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(37 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence Address27 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Secretary NameMr Michael John Marriott
NationalityBritish
StatusCurrent
Appointed10 March 1992(38 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Correspondence Address27 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Director NamePaul Lester Frank Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration6 months (resigned 06 January 1992)
RoleAccountant
Correspondence Address15 Beechfield Road
Leyland
Preston
Lancashire
PR5 2BG
Secretary NamePaul Lester Frank Thompson
NationalityBritish
StatusResigned
Appointed07 July 1991(37 years, 4 months after company formation)
Appointment Duration6 months (resigned 06 January 1992)
RoleCompany Director
Correspondence Address15 Beechfield Road
Leyland
Preston
Lancashire
PR5 2BG

Location

Registered AddressGuest Street
Leigh
Lancs
WN7 2HD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due21 July 2016 (overdue)

Filing History

16 January 2018Restoration by order of the court (3 pages)
16 January 2018Restoration by order of the court (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Restoration by order of the court (3 pages)
20 April 2011Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
31 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
31 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
4 February 1992New director appointed (2 pages)
4 February 1992New director appointed (2 pages)
29 January 1991Registered office changed on 29/01/91 from: gate street, blackburn, lancs, BB1 3AJ (1 page)
29 January 1991Registered office changed on 29/01/91 from: gate street, blackburn, lancs, BB1 3AJ (1 page)
10 July 1987Annual return made up to 30/04/87 (8 pages)
10 July 1987Annual return made up to 30/04/87 (8 pages)
5 July 1986Return made up to 12/06/86; full list of members (6 pages)
5 July 1986Return made up to 12/06/86; full list of members (6 pages)
30 May 1985Annual return made up to 23/05/85 (6 pages)
30 May 1985Annual return made up to 23/05/85 (6 pages)
27 June 1984Annual return made up to 01/06/84 (6 pages)
27 June 1984Annual return made up to 01/06/84 (6 pages)
1 July 1983Annual return made up to 01/06/83 (3 pages)
1 July 1983Annual return made up to 01/06/83 (3 pages)
30 June 1982Annual return made up to 28/05/82 (5 pages)
30 June 1982Annual return made up to 28/05/82 (5 pages)