Company NameGreenwood Engineering Limited
Company StatusDissolved
Company Number03143557
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date11 July 2012 (11 years, 9 months ago)
Previous NameCobco (183) Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Salford Quays
Salford
Manchester
M50 3TX
Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Lancashire
WN1 3UJ
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Jack Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Director NameMr Robert Michael Hannam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Lee Lane
Todmorden
Lancashire
OL14 6HS
Director NameMr James Barrie Whitham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressBeck House
Sunnyside Edgerton
Huddersfield
W Yorks
HD3 3AD
Secretary NameMr Robert Michael Hannam
NationalityBritish
StatusResigned
Appointed08 July 1996(6 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Lee Lane
Todmorden
Lancashire
OL14 6HS
Director NameTimothy John Kirker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address356 Oldham Road
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QU
Director NameCobbett Leak Almond Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 July 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Administrator's progress report to 28 March 2012 (18 pages)
11 April 2012Administrator's progress report to 28 March 2012 (18 pages)
11 April 2012Notice of move from Administration to Dissolution (18 pages)
11 April 2012Notice of move from Administration to Dissolution on 28 March 2012 (18 pages)
31 October 2011Administrator's progress report to 7 October 2011 (17 pages)
31 October 2011Administrator's progress report to 7 October 2011 (17 pages)
31 October 2011Administrator's progress report to 7 October 2011 (17 pages)
28 June 2011Statement of affairs with form 2.14B (10 pages)
28 June 2011Statement of affairs with form 2.14B (10 pages)
21 June 2011Notice of deemed approval of proposals (1 page)
21 June 2011Notice of deemed approval of proposals (1 page)
9 June 2011Statement of administrator's proposal (36 pages)
9 June 2011Statement of administrator's proposal (36 pages)
18 April 2011Registered office address changed from Unit 1 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Unit 1 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA on 18 April 2011 (2 pages)
15 April 2011Appointment of an administrator (1 page)
15 April 2011Appointment of an administrator (1 page)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50,000
(5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50,000
(5 pages)
1 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50,000
(5 pages)
23 March 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
23 March 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
8 February 2010Appointment of Mr Keith Andrew Bevan as a director (2 pages)
8 February 2010Appointment of Mr Keith Andrew Bevan as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2010Termination of appointment of Timothy Kirker as a director (2 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2010Termination of appointment of Robert Hannam as a director (2 pages)
5 January 2010Appointment of David Joseph Potter as a director (3 pages)
5 January 2010Appointment of David Joseph Potter as a director (3 pages)
5 January 2010Appointment of Ian Stuart Hogg as a director (3 pages)
5 January 2010Termination of appointment of Robert Hannam as a secretary (2 pages)
5 January 2010Termination of appointment of Robert Hannam as a secretary (2 pages)
5 January 2010Termination of appointment of Robert Hannam as a director (2 pages)
5 January 2010Appointment of Ian Stuart Hogg as a director (3 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2010Termination of appointment of Timothy Kirker as a director (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
10 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
19 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
21 January 2002Return made up to 04/01/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Return made up to 04/01/01; full list of members (7 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 04/01/01; full list of members (7 pages)
5 February 2001New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 February 2000Return made up to 04/01/00; full list of members (8 pages)
14 February 2000Return made up to 04/01/00; full list of members (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
28 January 1999Return made up to 04/01/99; full list of members (8 pages)
28 January 1999Return made up to 04/01/99; full list of members (8 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 February 1998Part of 363S filed on 16/01/98 (3 pages)
2 February 1998Part of 363S filed on 16/01/98 (3 pages)
20 January 1998Return made up to 04/01/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
20 January 1998Return made up to 04/01/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 March 1997Memorandum and Articles of Association (14 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 March 1997Memorandum and Articles of Association (14 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1997Return made up to 04/01/97; full list of members (6 pages)
10 February 1997Return made up to 04/01/97; full list of members (6 pages)
24 January 1997Registered office changed on 24/01/97 from: ship canal house king street manchester M2 4WB (1 page)
24 January 1997Registered office changed on 24/01/97 from: ship canal house king street manchester M2 4WB (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
1 August 1996Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
23 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1996Ad 08/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Nc inc already adjusted 08/07/96 (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996New secretary appointed;new director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Ad 08/07/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 July 1996Nc inc already adjusted 08/07/96 (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (1 page)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Company name changed cobco (183) LIMITED\certificate issued on 12/06/96 (2 pages)
11 June 1996Company name changed cobco (183) LIMITED\certificate issued on 12/06/96 (2 pages)
4 January 1996Incorporation (17 pages)
4 January 1996Incorporation (17 pages)