Company NameGreetings From York Limited
DirectorMark Heaney
Company StatusDissolved
Company Number03157450
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Heaney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(same day as company formation)
RoleManager
Correspondence Address57 Bramley Garth
Appletree Village
York
North Yorkshire
YO3 0NQ
Secretary NameJeanette Louise Heaney
NationalityBritish
StatusCurrent
Appointed09 February 1996(same day as company formation)
RoleSecretary
Correspondence Address57 Bramley Garth
Tree Village
York
North Yorkshire
YO3 0NQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2002Liquidators statement of receipts and payments (6 pages)
26 April 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds LS1 4JP (1 page)
31 October 2001Liquidators statement of receipts and payments (6 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
21 October 1999Liquidators statement of receipts and payments (6 pages)
12 April 1999Liquidators statement of receipts and payments (6 pages)
13 October 1998Liquidators statement of receipts and payments (6 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
22 April 1997Registered office changed on 22/04/97 from: unit 26B bull commercial centre stockton lane stockton on the forest, york YO3 9UE (1 page)
18 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1997Statement of affairs (12 pages)
18 April 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Return made up to 09/02/97; full list of members (6 pages)
20 January 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
15 September 1996Registered office changed on 15/09/96 from: unit 21 the bull commercial cent stockton on the forest york north yorkshire YO3 9UE (1 page)
3 September 1996Accounting reference date notified as 28/02 (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
21 February 1996Director resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 February 1996Secretary resigned;director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
9 February 1996Incorporation (19 pages)