Company NameGreyline Estates Ltd
Company StatusDissolved
Company Number04425582
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Zafer Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Banico House Tilson Road
Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Munir Ahmed
NationalityBritish
StatusResigned
Appointed15 October 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusResigned
Appointed27 March 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Nurgis Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£64,949
Current Liabilities£360,664

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Notice of move from Administration to Dissolution (18 pages)
7 July 2014Notice of move from Administration to Dissolution (18 pages)
17 February 2014Administrator's progress report to 14 January 2014 (17 pages)
17 February 2014Administrator's progress report to 14 January 2014 (17 pages)
16 August 2013Administrator's progress report to 14 July 2013 (17 pages)
16 August 2013Notice of extension of period of Administration (1 page)
16 August 2013Administrator's progress report to 14 July 2013 (17 pages)
16 August 2013Notice of extension of period of Administration (1 page)
18 February 2013Notice of extension of period of Administration (1 page)
18 February 2013Administrator's progress report to 14 January 2013 (18 pages)
18 February 2013Notice of extension of period of Administration (1 page)
18 February 2013Administrator's progress report to 14 January 2013 (18 pages)
17 October 2012Administrator's progress report to 13 September 2012 (17 pages)
17 October 2012Administrator's progress report to 13 September 2012 (17 pages)
28 May 2012Notice of deemed approval of proposals (1 page)
28 May 2012Notice of deemed approval of proposals (1 page)
16 May 2012Statement of affairs with form 2.14B (9 pages)
16 May 2012Statement of affairs with form 2.14B (9 pages)
14 May 2012Statement of administrator's proposal (20 pages)
14 May 2012Statement of administrator's proposal (20 pages)
22 March 2012Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 22 March 2012 (2 pages)
16 March 2012Appointment of an administrator (1 page)
16 March 2012Appointment of an administrator (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 100
(3 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 100
(3 pages)
14 September 2011Director's details changed for Mr Zafer Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Zafer Saeed Ahmed on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Zafer Saeed Ahmed on 1 September 2011 (2 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
26 May 2010Director's details changed for Mr Zafar Saeed Ahmed on 28 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Zafar Saeed Ahmed on 28 January 2010 (2 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 June 2008Return made up to 26/04/08; full list of members (3 pages)
2 June 2008Return made up to 26/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
30 April 2007Return made up to 26/04/07; full list of members (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007Secretary resigned;director resigned (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 July 2006Return made up to 26/04/06; full list of members (3 pages)
4 July 2006Return made up to 26/04/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Registered office changed on 14/12/05 from: 553A wilbraham road chorlton manchester greater manchester M21 0AE (1 page)
14 December 2005Registered office changed on 14/12/05 from: 553A wilbraham road chorlton manchester greater manchester M21 0AE (1 page)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Return made up to 26/04/05; full list of members (3 pages)
20 May 2005Return made up to 26/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
25 October 2004Registered office changed on 25/10/04 from: brighton house 273-275 wilmslow road fallowfield manchester M14 5JQ (1 page)
25 October 2004Registered office changed on 25/10/04 from: brighton house 273-275 wilmslow road fallowfield manchester M14 5JQ (1 page)
25 August 2004Return made up to 26/04/04; full list of members (7 pages)
25 August 2004Return made up to 26/04/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)