Company NameGreatcloud Ltd
Company StatusDissolved
Company Number03241059
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 7 months ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Allen Prockter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(2 weeks, 4 days after company formation)
Appointment Duration21 years, 5 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Slag Lane
Lowton
Warrington
WA3 1BT
Director NameMiss Donna Prockter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(11 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 24 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Hopkins Heath
Shawbirch
Telford
Shropshire
TF5 0LU
Director NameMiss Donna Elizabeth Prockter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressByrom Hall Slag Lane
Lowton
Warrington
Cheshire
WA3 1BT
Director NameGary Allen Procter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address39 Meeting Lane
Penketh
Warrington
WA5 2BG
Secretary NameMiss Donna Elizabeth Prockter
NationalityBritish
StatusResigned
Appointed09 September 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressByrom Hall Slag Lane
Lowton
Warrington
Cheshire
WA3 1BT
Director NameMr Gary Allen Prockter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshvilla Cottage
Laburnham Lane
Penketh
Warrington
WA5 3AB
Secretary NameMr Gary Allen Prockter
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshvilla Cottage
Laburnham Lane
Penketh
Warrington
WA5 3AB
Secretary NameMargaret Anne Simpson
NationalityBritish
StatusResigned
Appointed23 January 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2010)
RoleCompany Director
Correspondence AddressByrom Hall Slag Lane
Lowton
Warrington
WA3 1BT
Director NameDavid John Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2009)
RoleManager
Correspondence Address10 Stonecrop Close
Beechwood
Runcorn
Cheshire
WA7 4PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Cooper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£138,427
Cash£30,031
Current Liabilities£362,627

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
21 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (15 pages)
15 August 2016Liquidators' statement of receipts and payments to 22 June 2016 (13 pages)
7 July 2015Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 7 July 2015 (2 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Statement of affairs with form 4.19 (8 pages)
2 February 2015Registration of charge 032410590002, created on 23 January 2015 (47 pages)
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 August 2010Director's details changed for Donna Prockter on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Allen Prockter on 14 August 2010 (2 pages)
20 August 2010Termination of appointment of Margaret Simpson as a secretary (1 page)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 September 2009Return made up to 14/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 June 2009Appointment terminated director david arnold (1 page)
22 August 2008Return made up to 14/08/08; full list of members (4 pages)
8 May 2008Director appointed donna prockter (2 pages)
8 May 2008Director appointed david john arnold (2 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 December 2007Return made up to 14/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 September 2006Return made up to 14/08/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 August 2005Return made up to 14/08/05; full list of members (7 pages)
17 August 2005Director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
8 December 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
5 August 2004Return made up to 14/08/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: hibbert house baxters lane st. Helens WA9 3NP (1 page)
16 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 December 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
4 December 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 November 1999Return made up to 22/08/99; no change of members (4 pages)
19 July 1999Director resigned (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 February 1999Return made up to 22/08/98; no change of members (4 pages)
3 July 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
24 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
16 December 1997Return made up to 22/08/97; full list of members (6 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Ad 09/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 1996New director appointed (1 page)
11 October 1996Registered office changed on 11/10/96 from: 39A leicester road salford M7 4AS (1 page)
22 August 1996Incorporation (12 pages)