Company NameGreendale Limited
Company StatusDissolved
Company Number01597047
CategoryPrivate Limited Company
Incorporation Date11 November 1981(42 years, 5 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarilyn Ann Cowland
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address18 Bannister Lane
Eccleston
Chorley
Lancashire
PR7 5PG
Director NameWilliam Stanley Cowland
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address18 Bannister Lane
Eccleston
Chorley
Lancashire
PR7 5PG
Secretary NameWilliam Stanley Cowland
NationalityBritish
StatusClosed
Appointed27 December 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address18 Bannister Lane
Eccleston
Chorley
Lancashire
PR7 5PG

Location

Registered AddressC/O Thomson,Morley,Jackson & Co
Brook House
3rd Floor, 64-72 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,879
Cash£806
Current Liabilities£12,762

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 July 2002Application for striking-off (1 page)
9 April 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 27/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 January 2000Return made up to 27/12/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 February 1998Return made up to 27/12/97; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 February 1997Return made up to 27/12/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 January 1996Return made up to 27/12/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)