Company NameGreenwood Financial (MCR) Limited
Company StatusDissolved
Company Number05715634
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGregory Mark Paul
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameOliver Michael Paul
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Higher Downs
Altrincham
Cheshire
WA14 2QL
Secretary NameGregory Mark Paul
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameJeremy Richard Paul
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address21 Cheltenham Road
Chorlton
M21 9GL

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£39,496
Current Liabilities£10,107

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(1 page)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(1 page)
27 January 2011Change of name notice (1 page)
27 January 2011Change of name notice (1 page)
26 January 2011Restoration by order of the court (4 pages)
26 January 2011Restoration by order of the court (4 pages)
26 January 2011Termination of appointment of Jeremy Paul as a director (3 pages)
26 January 2011Termination of appointment of Jeremy Paul as a director (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
4 October 2007Amended accounts made up to 28 February 2007 (4 pages)
4 October 2007Amended accounts made up to 28 February 2007 (4 pages)
21 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 May 2007Accounts made up to 28 February 2007 (1 page)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
1 March 2007Return made up to 20/02/07; full list of members (3 pages)
26 September 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
26 September 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 September 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 September 2006Ad 20/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2006Incorporation (10 pages)
20 February 2006Incorporation (10 pages)