Company NameGreycells Consulting Limited
Company StatusDissolved
Company Number05715135
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date1 July 2014 (9 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 NameTerence William Burgess
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NamePeter Malcolm Burgess
NationalityBritish
StatusClosed
Appointed23 November 2006(9 months after company formation)
Appointment Duration7 years, 7 months (closed 01 July 2014)
RoleCo Secretary
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameJohn James Youngman
NationalityBritish
StatusResigned
Appointed23 May 2006(3 months after company formation)
Appointment Duration6 months (resigned 23 November 2006)
RoleConsultant
Correspondence AddressThe Haven
Hockley Road
Broseley
Salop
TF12 5HT
Secretary NameJohn James Burgess
NationalityBritish
StatusResigned
Appointed23 November 2006(9 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2006)
RoleCo Secretary
Correspondence Address18332 Nw68 Avenue
Unit G
Miami Lakes
Florida
United States
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at 1Terrence William Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth£24,738
Cash£2,199
Current Liabilities£29,680

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2013Liquidators statement of receipts and payments to 11 April 2013 (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 11 April 2013 (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 11 April 2013 (11 pages)
23 April 2012Liquidators statement of receipts and payments to 11 April 2012 (12 pages)
23 April 2012Liquidators' statement of receipts and payments to 11 April 2012 (12 pages)
23 April 2012Liquidators' statement of receipts and payments to 11 April 2012 (12 pages)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Statement of affairs with form 4.19 (5 pages)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Statement of affairs with form 4.19 (5 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Registered office address changed from Ebenezer House, Ryecroft Newcastle Staffordshire ST5 2BE on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Ebenezer House, Ryecroft Newcastle Staffordshire ST5 2BE on 19 April 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 April 2010Secretary's details changed for Peter Malcolm Burgess on 19 February 2010 (1 page)
15 April 2010Director's details changed for Terence William Burgess on 19 February 2010 (2 pages)
15 April 2010Director's details changed for Terence William Burgess on 19 February 2010 (2 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(4 pages)
15 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(4 pages)
15 April 2010Secretary's details changed for Peter Malcolm Burgess on 19 February 2010 (1 page)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
23 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2008Return made up to 20/02/08; full list of members (3 pages)
11 April 2008Return made up to 20/02/08; full list of members (3 pages)
19 March 2007Return made up to 20/02/07; full list of members (2 pages)
19 March 2007Return made up to 20/02/07; full list of members (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Registered office changed on 08/03/07 from: 16 mere grove, shawbirch telford shropshire TF5 0NR (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 16 mere grove, shawbirch telford shropshire TF5 0NR (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Incorporation (13 pages)