Company NameTyrrell Greenwood And Sons Limited
DirectorsMichael Roderick Greenwood and Marsha Greenwood
Company StatusDissolved
Company Number00527793
CategoryPrivate Limited Company
Incorporation Date7 January 1954(70 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Roderick Greenwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed07 September 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Pattison Close
Duffins Park
Rochdale
Lancashire
OL12 7UZ
Secretary NameMrs Marsha Greenwood
NationalityEnglish
StatusCurrent
Appointed07 September 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pattison Close
Rochdale
Lancashire
OL12 7UZ
Director NameMrs Marsha Greenwood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 1997(43 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pattison Close
Rochdale
Lancashire
OL12 7UZ

Location

Registered AddressWilkinson And Co
68 Thorpe Lane Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,199
Cash£8,562
Current Liabilities£40,233

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Statement of affairs (5 pages)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Registered office changed on 08/02/02 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 October 2001Return made up to 07/09/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
21 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 October 1999Return made up to 07/09/99; no change of members (4 pages)
26 November 1998Accounts made up to 31 January 1998 (7 pages)
4 November 1998Return made up to 07/09/98; full list of members (6 pages)
14 August 1997Accounts made up to 31 January 1997 (9 pages)
9 April 1997New director appointed (2 pages)
27 November 1996Accounts made up to 31 January 1996 (9 pages)
13 September 1996Return made up to 07/09/96; no change of members (4 pages)
30 November 1995Accounts made up to 31 January 1995 (8 pages)
14 September 1995Return made up to 07/09/95; no change of members (4 pages)