Company NamePaul Greally Limited
Company StatusDissolved
Company Number03518099
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePaul Timothy Greally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(1 week after company formation)
Appointment Duration6 years, 7 months (closed 12 October 2004)
RoleTelecoms Engineer
Correspondence Address21 Ringlow Park Road
Swinton
Manchester
Lancashire
M27 0HA
Secretary NameAnthony James Greally
NationalityBritish
StatusClosed
Appointed05 March 1998(1 week after company formation)
Appointment Duration6 years, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address12 Ashdown Drive
Swinton
Manchester
M27 5LG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address176 Monton Road
Monton
Eccles
Manchester
M30 9GA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,560
Cash£308
Current Liabilities£199

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
26 August 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 April 2001Return made up to 26/02/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
26 February 1998Incorporation (18 pages)