Company NameGreenside Currying Company Limited
Company StatusDissolved
Company Number00400783
CategoryPrivate Limited Company
Incorporation Date20 November 1945(78 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Digby Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2001)
RoleBuyer
Correspondence Address8 Paddock Green
East Keswick
Leeds
West Yorkshire
LS17 9BS
Director NameMrs Mollie Campbell
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2001)
RoleSecretary
Correspondence AddressGowan Lea School Lane
East Keswick
Leeds
West Yorkshire
LS17 9DA
Director NameMrs Jean Margaret Howson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2001)
RoleFarmers Wife
Correspondence AddressKearsley Ingoe
Matfen
Newcastle Upon Tyne
Northumberland
NE20 0TA
Secretary NameMrs Mollie Campbell
NationalityBritish
StatusClosed
Appointed09 May 1991(45 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 18 September 2001)
RoleCompany Director
Correspondence AddressGowan Lea School Lane
East Keswick
Leeds
West Yorkshire
LS17 9DA

Location

Registered Address3 Central Street
Halifax
West Yorkshire
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£34,156
Cash£34,368
Current Liabilities£212

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
3 April 2001Accounts for a small company made up to 30 November 2000 (3 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (2 pages)
29 March 2000Return made up to 28/02/00; full list of members (7 pages)
26 October 1999Registered office changed on 26/10/99 from: fountain chambers fountain street halifax HX1 1LR (1 page)
24 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
11 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Accounts for a small company made up to 30 November 1997 (3 pages)
18 March 1997Accounts for a small company made up to 30 November 1996 (3 pages)
3 April 1996Return made up to 19/03/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (3 pages)
7 April 1995Return made up to 29/03/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (4 pages)