Company NameGreenway Manufacturing Limited
DirectorMary Peters
Company StatusDissolved
Company Number03250314
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 7 months ago)
Previous NameArundon Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMary Peters
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleManager
Correspondence AddressTanpit House
Park Bridge
Ashton Under Lyne
Lancashire
OL7 9RT
Secretary NameStephen McEvoy
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTanpit House
Parkside
Ashton Under Lyne
Tameside
OL7 9RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 June 2001Dissolved (1 page)
30 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
11 June 1999Registered office changed on 11/06/99 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
9 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1999Statement of affairs (6 pages)
9 June 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Return made up to 16/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Company name changed arundon LIMITED\certificate issued on 03/07/97 (2 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
24 September 1996Registered office changed on 24/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 September 1996£ nc 100/1000 16/09/96 (1 page)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1996Incorporation (8 pages)