Company NameGreathill Limited
Company StatusDissolved
Company Number03950324
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Dorothy Dino Aniceta
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFilipino
StatusClosed
Appointed18 August 2015(15 years, 5 months after company formation)
Appointment Duration10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2010(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 14 June 2016)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Steven Hind
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Aston May St. Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Joanne Charlotte Brown
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMiss Olivia Ann Rogers
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMrs Marie Ann Nash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameAnglo Channel Services Limited (Corporation)
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2004)
Correspondence AddressPO Box 733 Springates South
Lower Government Road
Charlestown
Nevis
Secretary NameCb Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2010)
Correspondence AddressSarnia House PO Box 130
Le Truchot St Peter Port
Guernsey
GY1 3HH
Director NameCb Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2010)
Correspondence AddressSarnia House PO Box 130
Le Truchot St Peter Port
Guernsey
GY1 3HH

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Sabien Investments Limited
50.00%
Ordinary
1 at £1Vostapan Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£26,374
Current Liabilities£4,771

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Termination of appointment of Marie Ann Nash as a director on 18 August 2015 (1 page)
19 August 2015Appointment of Ms Dorothy Dino Aniceta as a director on 18 August 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
31 March 2014Termination of appointment of Olivia Rogers as a director (1 page)
31 March 2014Appointment of Ms Marie Ann Nash as a director (2 pages)
21 February 2014Appointment of Miss Olivia Ann Rogers as a director (2 pages)
21 February 2014Termination of appointment of Aston St. Pierre as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Termination of appointment of Joanne Brown as a director (1 page)
18 March 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
18 March 2013Director's details changed for Miss Aston May St. Pierre on 11 September 2012 (2 pages)
18 March 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Termination of appointment of Steven Hind as a director (1 page)
26 April 2012Appointment of Joanne Charlotte Brown as a director (2 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Register inspection address has been changed (1 page)
13 April 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 2
(2 pages)
3 March 2010Appointment of Mr Steven Hind as a director (2 pages)
1 March 2010Termination of appointment of Cb Directors Limited as a director (1 page)
1 March 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
1 March 2010Registered office address changed from Po Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Po Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Cb Secretaries Limited as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Amended accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Director's change of particulars / cb directors LIMITED / 13/11/2007 (1 page)
11 April 2008Secretary's change of particulars / cb secretaries LIMITED / 13/11/2007 (1 page)
11 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 17/03/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 17/03/06; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Registered office changed on 06/07/04 from: enterprise house 21 buckle street london E1 8NN (1 page)
10 June 2004Registered office changed on 10/06/04 from: hill house highgate hill london N19 5UU (1 page)
25 March 2004Return made up to 17/03/04; full list of members (5 pages)
20 January 2004New director appointed (3 pages)
20 January 2004Director resigned (1 page)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2003Return made up to 17/03/03; full list of members (5 pages)
21 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 March 2002Return made up to 17/03/02; no change of members (4 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 17/03/01; full list of members (5 pages)
12 June 2000Registered office changed on 12/06/00 from: carter backer winter & co hill house, highgate hill london N19 5UU (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page)
17 March 2000Incorporation (14 pages)