Company NameGreys House Ltd
Company StatusDissolved
Company Number05884651
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date9 December 2010 (13 years, 4 months ago)
Previous NameTDE Cabling Services Ltd

Business Activity

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

Directors

Director NameMr Wayne Lincoln
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Greenhill Road
Liverpool
Merseyside
L18 9SX
Secretary NameUrsula Rannard
NationalityBritish
StatusClosed
Appointed01 March 2007(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address248 Greenhill Road
Mossley Hill
Liverpool
Merseyside
L18 9SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,395
Cash£4,035
Current Liabilities£15,655

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2010Final Gazette dissolved following liquidation (1 page)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
28 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
28 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Statement of affairs with form 4.19 (5 pages)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-20
(1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2009Statement of affairs with form 4.19 (5 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
7 January 2009Registered office changed on 07/01/2009 from 298 st mary's road liverpool L19 0NQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 298 st mary's road liverpool L19 0NQ (1 page)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 April 2008Ad 01/03/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 April 2008Return made up to 24/07/07; full list of members (3 pages)
15 April 2008Ad 01/03/07 gbp si 1@1=1 gbp ic 1/2 (1 page)
15 April 2008Return made up to 24/07/07; full list of members (3 pages)
17 April 2007Company name changed tde cabling services LTD\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed tde cabling services LTD\certificate issued on 17/04/07 (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
24 July 2006Incorporation (9 pages)
24 July 2006Incorporation (9 pages)