Company NameGreatsearch Limited
DirectorJune Semeniuk Winfield
Company StatusLiquidation
Company Number01966907
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameJanine Winfield
NationalityBritish
StatusCurrent
Appointed03 March 2006(20 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs June Semeniuk Winfield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(28 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Mill Mill Street
Haslingden
Lancashire
BB4 5JW
Director NameMr Dale Winfield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Mill
Mill Street
Haslingden
Lancs
BB4 5JW
Secretary NameMiss Suzanne Winfield
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 March 2006)
RoleCompany Director
Correspondence AddressShortclough Farm
Crawshawbooth
Rossendale
Lancashire
BB4 8UE

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due5 September 2016 (overdue)

Filing History

11 January 2016Declaration of solvency (3 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
(1 page)
1 December 2015Registered office address changed from Albert Mill Mill Street Haslingden Lancs, BB4 5JW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Albert Mill Mill Street Haslingden Lancs, BB4 5JW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 1 December 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
3 September 2015Director's details changed for Mrs June Winfield on 3 September 2015 (2 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Mrs June Winfield on 3 September 2015 (2 pages)
29 June 2015Termination of appointment of Dale Winfield as a director on 13 March 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
16 September 2014Appointment of Mrs June Winfield as a director on 29 April 2014 (2 pages)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2012Register(s) moved to registered office address (1 page)
15 August 2012Register(s) moved to registered inspection location (2 pages)
15 August 2012Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
6 October 2011Director's details changed for Mr Dale Winfield on 19 September 2011 (3 pages)
5 October 2011Secretary's details changed for Janine Winfield on 19 September 2011 (3 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
9 February 2011Secretary's details changed for Janine Semeniuk on 31 January 2011 (3 pages)
30 September 2010Register(s) moved to registered inspection location (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
17 September 2010Register inspection address has been changed (2 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
17 September 2009Return made up to 22/08/09; full list of members (5 pages)
6 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 September 2008Return made up to 22/08/08; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2007Return made up to 22/08/07; full list of members (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
17 May 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Return made up to 22/08/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 September 2004Return made up to 22/08/04; full list of members (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 September 2003Return made up to 22/08/03; full list of members (6 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 22/08/02; full list of members (5 pages)
9 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 September 2001Return made up to 22/08/01; full list of members (5 pages)
5 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2001Return made up to 22/08/00; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Location of register of members (1 page)
12 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 October 1999Return made up to 22/08/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 September 1997Return made up to 22/08/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (11 pages)
19 September 1996Return made up to 22/08/96; no change of members (4 pages)
1 September 1995Return made up to 22/08/95; no change of members (4 pages)
21 August 1995Full accounts made up to 30 April 1995 (11 pages)
22 April 1988Full accounts made up to 30 April 1987 (13 pages)