Company NameGreenson Consultancy Limited
Company StatusDissolved
Company Number02955985
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameGraeme Chadwick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleIT Consultant
Correspondence Address4 Church Brow
Bowdon
Altrincham
Cheshire
WA14 2SF
Secretary NameMrs Christine Margaret Chadwick
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address3 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16a Regent Road
Altrincham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£31,438
Cash£26,318
Current Liabilities£613

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
2 March 2012Compulsory strike-off action has been suspended (1 page)
2 March 2012Compulsory strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Director's details changed for Graeme Chadwick on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Graeme Chadwick on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Graeme Chadwick on 1 January 2010 (2 pages)
15 October 2009Restoration by order of the court (4 pages)
15 October 2009Restoration by order of the court (4 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Secretary's Change of Particulars / christine chadwick / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 4 church brow, now: warwick drive; Area was: bowdon, now: hale; Post Code was: WA14 2SF, now: WA15 9EA; Country was: , now: england (1 page)
9 September 2008Secretary's change of particulars / christine chadwick / 01/08/2008 (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 3 warwick drive hale altrincham cheshire WA15 9EA (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 3 warwick drive hale altrincham cheshire WA15 9EA (1 page)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 05/08/06; full list of members (3 pages)
2 March 2007Return made up to 05/08/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 February 2006Return made up to 05/08/05; full list of members (6 pages)
16 February 2006Return made up to 05/08/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Return made up to 05/08/03; full list of members (6 pages)
23 September 2003Return made up to 05/08/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 September 2002Return made up to 05/08/02; full list of members (6 pages)
5 September 2002Return made up to 05/08/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2001Return made up to 05/08/01; full list of members (6 pages)
14 August 2001Return made up to 05/08/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
7 September 2000Return made up to 05/08/00; full list of members (6 pages)
7 September 2000Return made up to 05/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 October 1999Return made up to 05/08/99; full list of members (6 pages)
4 October 1999Return made up to 05/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 September 1998Return made up to 05/08/98; no change of members (4 pages)
15 September 1998Return made up to 05/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 October 1997Return made up to 05/08/97; no change of members (4 pages)
26 October 1997Return made up to 05/08/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 December 1996Return made up to 05/08/95; no change of members (6 pages)
19 October 1996Return made up to 05/08/96; full list of members (6 pages)
19 October 1996Return made up to 05/08/96; full list of members (6 pages)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
12 March 1996Compulsory strike-off action has been discontinued (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)