Company NameGreco's Biscuits Limited
Company StatusDissolved
Company Number00538030
CategoryPrivate Limited Company
Incorporation Date14 September 1954(69 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(39 years after company formation)
Appointment Duration16 years, 5 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameDaniel Justin Gartland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(39 years after company formation)
Appointment Duration16 years, 5 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 All Saints Court Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NH
Secretary NameDaniel Justin Gartland
NationalityBritish
StatusClosed
Appointed15 September 1993(39 years after company formation)
Appointment Duration16 years, 5 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 All Saints Court Church Lane
Pannal
Harrogate
North Yorkshire
HG3 1NH
Director NameClara Greco
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1993)
RoleBiscmt Manufacturer
Correspondence Address9 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Director NameJoseph Greco
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1992)
RoleBiscmt Manufacturer
Correspondence Address9 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameJoseph Greco
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1992)
RoleCompany Director
Correspondence Address9 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameHarry Hick
NationalityBritish
StatusResigned
Appointed28 September 1992(38 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 1993)
RoleAccountant
Correspondence Address72 Ring Road
Crossgates
Leeds
West Yorkshire
LS15 8RD
Director NameMr Robert William Buck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(38 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 1993)
RoleLecturer
Correspondence Address232 West Park Drive West
Leeds
LS8 2BD
Director NameTullio Damien Greco
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 September 1993)
RoleSelf Employed Video Rental
Correspondence Address101 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5LD
Secretary NameHelena Anna Buck
NationalityBritish
StatusResigned
Appointed12 September 1993(39 years after company formation)
Appointment Duration3 days (resigned 15 September 1993)
RoleSecretary
Correspondence Address232 West Park Drive West
Leeds
LS8 2BD
Director NameDaid John Welch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(42 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1997)
RoleFinance Director
Correspondence Address32 Dean Brook Farm
Netherhong
Huddersfield
West Yorkshire
HD7 2UF

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Director and Secretary's Change of Particulars / daniel gartland / 31/12/2008 / HouseName/Number was: , now: 3 all saints court; Street was: crossley house, now: church lane; Area was: hopwood lane, now: pannal; Post Town was: halifax, now: harrogate; Region was: , now: north yorkshire; Post Code was: HX1 5EB, now: HG3 1NH (1 page)
18 March 2009Return made up to 31/01/09; full list of members (5 pages)
18 March 2009Return made up to 31/01/09; full list of members (5 pages)
18 March 2009Director and secretary's change of particulars / daniel gartland / 31/12/2008 (1 page)
26 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
26 March 2008Accounts made up to 30 September 2007 (5 pages)
25 March 2008Return made up to 31/01/08; no change of members (7 pages)
25 March 2008Return made up to 31/01/08; no change of members (7 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 August 2007Accounts made up to 30 September 2006 (4 pages)
10 April 2007Return made up to 31/01/07; full list of members (7 pages)
10 April 2007Return made up to 31/01/07; full list of members (7 pages)
3 August 2006Accounts made up to 30 September 2005 (4 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Return made up to 31/01/05; full list of members (7 pages)
14 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 April 2004Return made up to 31/01/04; full list of members (7 pages)
28 April 2004Return made up to 31/01/04; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 April 2002Return made up to 31/01/02; full list of members (6 pages)
3 April 2002Return made up to 31/01/02; full list of members (6 pages)
1 June 2001Accounts made up to 30 September 2000 (4 pages)
1 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
19 January 2000Accounts for a small company made up to 30 September 1997 (7 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
21 October 1999Return made up to 31/01/99; no change of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: pannell house 6 queen street leeds LS1 2TW (1 page)
21 October 1999Registered office changed on 21/10/99 from: pannell house 6 queen street leeds LS1 2TW (1 page)
21 October 1999Return made up to 31/01/99; no change of members (6 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
14 July 1998Return made up to 31/01/98; no change of members (4 pages)
14 July 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 November 1997Registered office changed on 19/11/97 from: unit a latchmore park industrial estate lowfields road leeds LS12 6DN (1 page)
19 November 1997Registered office changed on 19/11/97 from: unit a latchmore park industrial estate lowfields road leeds LS12 6DN (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 April 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 1997Return made up to 31/01/97; full list of members (9 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 February 1996Return made up to 31/01/96; no change of members (8 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 April 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 April 1995Return made up to 31/01/95; no change of members (9 pages)