Company NameSYD Greystone Limited
Company StatusDissolved
Company Number01404024
CategoryPrivate Limited Company
Incorporation Date6 December 1978(45 years, 5 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameGreystone Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Carsten Lehrmann
Date of BirthJune 1950 (Born 73 years ago)
NationalityDanish
StatusClosed
Appointed02 October 1994(15 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkovdeuvej 30
Assentoft
8900 Randers
Foreign
Denmark
Director NameKresten Bonefeld
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressLangager 2
Pol
Nordborg 6430
Denmark
Director NameSoren Peter Dahl
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleGroup Sales Director
Correspondence AddressFrueloekke 169
6200 Aabenraa
Foreign
Director NamePeter David Denhard
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence Address69 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameGert Soerensen Haurum
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1993)
RoleGroup Managing Director
Correspondence AddressRinkenaes Gl Praestegaard 12
Buskmosevej Rimkenaes
Dk6300 Graasten
Denmark
Director NameRobert Arthur Hitchin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Secretary NamePeter David Denhard
NationalityBritish
StatusResigned
Appointed17 January 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence Address69 Forest Approach
Woodford Green
Essex
IG8 9BP
Director NameMr Peter Rasztar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1993(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 02 October 1994)
RoleManaging Director
Correspondence AddressHesselkoer 29
Vejle 7100
Denmark
Foreign
Director NameTage Buje Jacobsen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed04 October 1993(14 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressDrosselvej 19 Kollund
Kruser 6340
Denmark
Foreign
Director NameLeif Bork Peterson
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 February 1994(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressFjordvej 101
6000 Kolding
Denmark
Foreign
Secretary NameLeif Bork Peterson
NationalityDanish
StatusResigned
Appointed15 February 1994(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressFjordvej 101
6000 Kolding
Denmark
Foreign
Director NameEgil Christensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed02 October 1994(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Secretary NameEgil Christensen
NationalityDanish
StatusResigned
Appointed02 October 1994(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Director NameMr Colin Henry Noble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address96 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Secretary NameMr Colin Henry Noble
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address96 Framingham Road
Brooklands
Sale
Cheshire
M33 3RN
Director NameMr Nigel George Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Drive
Parkgate
South Wirral
Merseyside
CH64 6TQ
Wales
Secretary NameMr Nigel George Scott
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Drive
Parkgate
South Wirral
Merseyside
CH64 6TQ
Wales

Location

Registered Address57 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

100 at £1Danish Crown Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
17 January 2013Application to strike the company off the register (4 pages)
17 January 2013Application to strike the company off the register (4 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Director's details changed for Carsten Lehrmann on 5 January 2010 (2 pages)
11 February 2010Termination of appointment of Nigel Scott as a director (1 page)
11 February 2010Termination of appointment of Nigel Scott as a secretary (1 page)
11 February 2010Director's details changed for Carsten Lehrmann on 5 January 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Carsten Lehrmann on 5 January 2010 (2 pages)
11 February 2010Termination of appointment of Nigel Scott as a director (1 page)
11 February 2010Termination of appointment of Nigel Scott as a secretary (1 page)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 March 2009Accounts made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 17/01/09; full list of members (3 pages)
27 February 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 January 2008Accounts made up to 30 September 2007 (5 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 January 2008Return made up to 17/01/08; full list of members (2 pages)
10 April 2007Return made up to 17/01/07; full list of members (7 pages)
10 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
10 April 2007Return made up to 17/01/07; full list of members (7 pages)
10 April 2007Accounts made up to 30 September 2006 (5 pages)
20 April 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 April 2006Accounts made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 17/01/06; full list of members (7 pages)
6 April 2006Return made up to 17/01/06; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
11 April 2005Return made up to 17/01/05; full list of members (7 pages)
11 April 2005Return made up to 17/01/05; full list of members (7 pages)
11 April 2005Accounts made up to 30 September 2004 (5 pages)
18 February 2004Accounts made up to 30 September 2003 (5 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 February 2004Return made up to 17/01/04; full list of members (7 pages)
10 February 2004Return made up to 17/01/04; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Accounts made up to 30 September 2002 (5 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 17/01/03; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 April 2002Accounts made up to 30 September 2001 (5 pages)
12 February 2002Return made up to 17/01/02; full list of members (6 pages)
12 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 April 2001Accounts made up to 30 September 2000 (5 pages)
5 February 2001Return made up to 17/01/01; full list of members (6 pages)
5 February 2001Return made up to 17/01/01; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
30 May 2000Accounts made up to 30 September 1999 (5 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000Secretary resigned;director resigned (1 page)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
18 March 1999Return made up to 17/01/99; full list of members (6 pages)
18 March 1999Return made up to 17/01/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 March 1999Accounts made up to 30 September 1998 (5 pages)
21 April 1998Accounts made up to 30 September 1997 (5 pages)
21 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 March 1998Return made up to 17/01/98; no change of members (4 pages)
9 March 1998Return made up to 17/01/98; no change of members (4 pages)
6 August 1997Accounts made up to 30 September 1996 (15 pages)
6 August 1997Accounts for a dormant company made up to 30 September 1996 (15 pages)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
19 March 1997Director resigned (1 page)
19 March 1997Return made up to 17/01/97; no change of members (4 pages)
26 October 1996Auditor's resignation (1 page)
26 October 1996Auditor's resignation (1 page)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
2 August 1996Full accounts made up to 30 September 1995 (12 pages)
14 March 1996Return made up to 17/01/96; full list of members (7 pages)
14 March 1996Return made up to 17/01/96; full list of members (7 pages)
21 November 1995New secretary appointed;new director appointed (4 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 August 1995Full accounts made up to 1 October 1994 (14 pages)
1 August 1995Full accounts made up to 1 October 1994 (14 pages)
1 August 1995Full accounts made up to 1 October 1994 (14 pages)
28 March 1995Return made up to 17/01/95; full list of members (14 pages)
28 March 1995Return made up to 17/01/95; full list of members (7 pages)