Company NameGreystone Employee Benefits Limited
Company StatusDissolved
Company Number03765430
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameGreystone Stakeholder Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oldfield Road
Sale
Cheshire
M33 2AP
Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 August 2008)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressCarambola
Shay Lane
Hale Barns
Cheshire
WA15 8UE
Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 August 2008)
RoleFinancial Services Consultant
Country of ResidenceEngland
Correspondence Address21 Oldfield Road
Sale
Cheshire
M33 2AP
Director NameChristopher Frederick Dent
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegates
196 Brooklands Road
Sale
Cheshire
M33 3PB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address73 Broadway
Worsley
Manchester
M28 7FA

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Application for striking-off (1 page)
11 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter deb,guar,agment 29/09/06
(3 pages)
11 October 2006Declaration of assistance for shares acquisition (10 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
16 June 2006Return made up to 06/05/06; full list of members (7 pages)
16 May 2006Director resigned (1 page)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 May 2005Return made up to 06/05/05; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
27 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(6 pages)
14 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
20 May 2002Return made up to 06/05/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 June 2001Return made up to 06/05/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 June 2000Company name changed greystone stakeholder pension SE rvices LIMITED\certificate issued on 07/06/00 (2 pages)
24 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2000Company name changed greystone professional services LIMITED\certificate issued on 03/05/00 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 16 saint john street london EC1M 4AY (1 page)
20 May 1999Secretary resigned (1 page)
6 May 1999Incorporation (19 pages)