Company NameGreyhound Workwear Limited
Company StatusDissolved
Company Number04217965
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date26 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlan Christopher Chisnall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2010)
RoleSales
Correspondence Address2 New Barnet
Widnes
Cheshire
WA8 9GR
Secretary NameCaroline Michelle Chisnall
NationalityBritish
StatusClosed
Appointed17 December 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 26 April 2010)
RoleCompany Director
Correspondence Address2 New Barnet
Widnes
Cheshire
WA8 9GR
Director NameMichael James Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address8 Bryn Rhyd
Holywell Road
Northop
CH7 6EH
Wales
Secretary NameStephen Charles Smith
NationalityBritish
StatusResigned
Appointed24 May 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address254 Upton Lane
Widnes
Cheshire
WA8 9AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address51 Oldham Road
Ashton Under Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2010Final Gazette dissolved following liquidation (1 page)
26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
30 December 2009Liquidators statement of receipts and payments to 14 December 2009 (6 pages)
17 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 14 June 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 14 June 2008 (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2006Appointment of a voluntary liquidator (1 page)
28 December 2006Statement of affairs (8 pages)
28 December 2006Appointment of a voluntary liquidator (1 page)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2006Statement of affairs (8 pages)
12 December 2006Registered office changed on 12/12/06 from: springhouse spring street victoria trading estate widnes WA8 0NL (1 page)
12 December 2006Registered office changed on 12/12/06 from: springhouse spring street victoria trading estate widnes WA8 0NL (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 June 2006Return made up to 16/05/06; full list of members (2 pages)
20 June 2006Return made up to 16/05/06; full list of members (2 pages)
3 March 2006Return made up to 16/05/05; full list of members; amend (8 pages)
3 March 2006Return made up to 16/05/05; full list of members; amend (8 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Return made up to 16/05/04; full list of members; amend (6 pages)
25 January 2006Return made up to 16/05/03; full list of members; amend (6 pages)
25 January 2006Return made up to 16/05/04; full list of members; amend (6 pages)
8 December 2005Amended accounts made up to 30 November 2004 (7 pages)
8 December 2005Amended accounts made up to 30 November 2004 (7 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 September 2005Return made up to 16/05/05; full list of members (2 pages)
8 September 2005Return made up to 16/05/05; full list of members (2 pages)
22 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
22 November 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
2 July 2004Particulars of mortgage/charge (6 pages)
2 July 2004Particulars of mortgage/charge (6 pages)
12 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004Return made up to 16/05/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
13 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
7 June 2002Return made up to 16/05/02; full list of members (6 pages)
7 June 2002Return made up to 16/05/02; full list of members (6 pages)
14 August 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: acornfield house catherine street widnes cheshire WA8 7SL (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: acornfield house catherine street widnes cheshire WA8 7SL (1 page)
17 July 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
16 May 2001Incorporation (12 pages)
16 May 2001Incorporation (12 pages)