North Dalton
Driffield
East Yorkshire
YO25 9XA
Secretary Name | Mr David William Pethick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2002(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Lodge Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | Derek Vincent Greaves |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(52 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Grove Spring Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Michael Geoffrey Greaves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(52 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ochre House Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TU |
Secretary Name | Derek Vincent Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(53 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Grove Spring Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Kenneth Richard Heywood |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(61 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Cedar House The Orchard Steeple Grange Wirksworth Matlock Derbyshire DE4 4FS |
Secretary Name | Michael Geoffrey Greaves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(61 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ochre House Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TU |
Secretary Name | Michael Geoffrey Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(61 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Ochre House Chiltern Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TU |
Director Name | Mr David Moor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(62 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Woodale House Ellerker Road Brantingham Brough East Yorkshire HU15 1QF |
Director Name | John Emmett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Arden House 6 High Street Tutbury Staffordshire DE13 9LP |
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
38.9k at £1 | Greaves & Greaves LTD 100.00% Ordinary |
---|---|
1 at £1 | Trustees Of Greaves & Greaves LTD 0.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 November 2014 | Termination of appointment of David Moor as a director on 31 October 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Termination of appointment of John Emmett as a director (1 page) |
26 May 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (6 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
2 January 2007 | Location of register of members (non legible) (1 page) |
29 June 2006 | Accounts made up to 30 September 2005 (8 pages) |
13 January 2006 | Return made up to 15/12/05; no change of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
25 July 2005 | Accounts made up to 30 September 2004 (8 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members
|
23 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 August 2003 | Accounts made up to 30 September 2002 (9 pages) |
3 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 January 2003 | Accounts made up to 31 March 2002 (8 pages) |
5 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: denby works ripley derbyshire (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members
|
4 February 2002 | Accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
21 January 1999 | Return made up to 15/12/98; no change of members (5 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
16 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
16 January 1998 | Accounts made up to 31 March 1997 (8 pages) |
22 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (7 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members
|
22 December 1995 | Accounts made up to 31 March 1995 (8 pages) |
24 May 1977 | Memorandum and Articles of Association (16 pages) |
8 November 1939 | Certificate of incorporation (1 page) |