Company NameGreystone Sports Asset Management Limited
Company StatusDissolved
Company Number06995489
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarambola
Shay Lane
Hale Barns
Cheshire
WA15 8UE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitegreystonefs.co.uk

Location

Registered AddressFoundation House
Scott Drive
Altrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Greystone Financial Services (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
29 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
26 August 2009Director appointed stephen paul heap (2 pages)
26 August 2009Director appointed stephen paul heap (2 pages)
25 August 2009Appointment terminated director andrew davis (1 page)
25 August 2009Appointment terminated director andrew davis (1 page)
19 August 2009Incorporation (17 pages)
19 August 2009Incorporation (17 pages)