Company NameGreville & Stuart Limited
DirectorsPhilip Gordon Bentley and Stephen Collins Rawson
Company StatusDissolved
Company Number00405012
CategoryPrivate Limited Company
Incorporation Date25 February 1946(78 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Philip Gordon Bentley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Director NameMr Stephen Collins Rawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Stephen Collins Rawson
NationalityBritish
StatusCurrent
Appointed18 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA

Location

Registered AddressC/O Baker Tilly
Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Liquidators statement of receipts and payments (5 pages)
19 September 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (6 pages)
7 June 1995Registered office changed on 07/06/95 from: c/o baker tully yorkshire house greek street leeds LS1 5SN (1 page)