Company NameGreenfield Dynamics Limited
Company StatusDissolved
Company Number03927145
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Nicholas Greenfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Irlam Road
Sale
Cheshire
M33 2BH
Secretary NameKathryn Julie Duffy
NationalityBritish
StatusClosed
Appointed12 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 July 2003)
RoleCompany Director
Correspondence Address5 Egerton Road North
Manchester
Lancashire
M21 0SE
Secretary NameMr Arthur Brian Smith
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleRetired
Correspondence Address4 Dacre Road
Rochdale
Lancashire
OL11 2LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address22 Saint John Street
Manchester
Lancashire
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
30 January 2002Application for striking-off (1 page)
1 November 2001Return made up to 15/02/01; full list of members (6 pages)
3 November 2000Director's particulars changed (1 page)
26 October 2000Registered office changed on 26/10/00 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
29 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (2 pages)
22 February 2000Secretary resigned (2 pages)
22 February 2000Registered office changed on 22/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)