Company NameK & K-Greeff Limited
Company StatusDissolved
Company Number00655097
CategoryPrivate Limited Company
Incorporation Date1 April 1960(64 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stuart Leighton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address53 Manor House
Flockton
Wakefield
West Yorkshire
WF4 4AN
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed21 August 2009(49 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed04 June 2010(50 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJeffrey Ellwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 April 2001)
RoleCompany Director
Correspondence Address83 Flood Street
Chelsea
London
SW3 5SU
Director NameFrank Fantl
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage
Hever
Edenbridge
Kent
TN8 7ET
Director NameMr Anthony Edward Hudson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 1992)
RoleCompany Director
Correspondence Address18 Midway
St Albans
Hertfordshire
AL3 4BQ
Director NameRobert Malcolm Lougee
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence AddressLittle Gables
Wormley Hill
Wormley
Surrey
GU8 5TR
Secretary NameMr Dennis William John Vines
NationalityBritish
StatusResigned
Appointed09 October 1991(31 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 October 1991)
RoleCompany Director
Correspondence Address14 Grasmere Close
Loughton
Essex
IG10 1SL
Secretary NameRobert Malcolm Lougee
NationalityBritish
StatusResigned
Appointed29 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressLittle Gables
Wormley Hill
Wormley
Surrey
GU8 5TR
Director NameDuncan Peter Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Merlin Way
East Grinstead
West Sussex
RH19 3XG
Director NameMichael Arthur Punter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSayers
Old London Road
Sayers Common
West Sussex
BN6 9HT
Director NameDerek Steven Price
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleGeneral Manager
Correspondence AddressOld Mill Cottage Billingshurst Road
Wisborough Green
Billingshurst
West Sussex
RH14 0DY
Secretary NameRoger Charles Humphreys
NationalityBritish
StatusResigned
Appointed01 August 1993(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 October 2001)
RoleSecretary
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ
Director NameRoger Charles Humphreys
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(41 years after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 2001)
RoleCo Secretary
Correspondence Address37 Cavell Way
Knaphill
Woking
Surrey
GU21 2TJ
Director NameMr Christopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(41 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameStephen Brian Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(41 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Secretary NameStephen Brian Smith
NationalityBritish
StatusResigned
Appointed19 October 2001(41 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2006)
RoleSecretary
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(46 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(46 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed17 July 2006(46 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(49 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summersgill Square
Horsforth
Leeds
West Yorkshire
LS18 4RG
Secretary NameMiss Donna Rothwell
StatusResigned
Appointed01 October 2009(49 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 June 2010)
RoleCompany Director
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

96k at £1Univar LTD
96.00%
Deferred Ordinary
4k at £1Univar LTD
4.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 100,000
(4 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 100,000
(4 pages)
7 January 2011Solvency statement dated 31/12/10 (1 page)
7 January 2011Statement by directors (1 page)
7 January 2011Statement by Directors (1 page)
7 January 2011Solvency Statement dated 31/12/10 (1 page)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
16 November 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
14 May 2010Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (1 page)
14 May 2010Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 December 2009Termination of appointment of Norman Simpson as a secretary (1 page)
7 December 2009Termination of appointment of Norman Simpson as a secretary (1 page)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 November 2009Appointment of Miss Donna Rothwell as a secretary (1 page)
26 November 2009Appointment of Miss Donna Rothwell as a secretary (1 page)
25 August 2009Appointment terminated director timothy taylor (1 page)
25 August 2009Appointment Terminated Director timothy taylor (1 page)
25 August 2009Director appointed mr christophe jeusse (1 page)
25 August 2009Director appointed mr christophe jeusse (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Appointment Terminated Director christopher morley (1 page)
30 July 2009Appointment terminated director christopher morley (1 page)
30 July 2009Appointment terminated director john mckenzie (1 page)
30 July 2009Director appointed mr timothy rupert taylor (1 page)
30 July 2009Appointment Terminated Director john mckenzie (1 page)
30 July 2009Director appointed mr paul stuart leighton (1 page)
30 July 2009Director appointed mr timothy rupert taylor (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 April 2009Accounts made up to 31 December 2008 (3 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
20 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 September 2008Director's change of particulars / christopher morley / 12/09/2008 (1 page)
22 September 2008Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page)
23 July 2008Accounts made up to 31 December 2007 (3 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Appointment terminated director john phillpotts (1 page)
20 May 2008Appointment Terminated Director john phillpotts (1 page)
15 October 2007Return made up to 09/10/07; full list of members (3 pages)
15 October 2007Return made up to 09/10/07; full list of members (3 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 May 2007Accounts made up to 31 December 2006 (3 pages)
6 November 2006Return made up to 09/10/06; full list of members (3 pages)
6 November 2006Return made up to 09/10/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
8 August 2006New secretary appointed (3 pages)
8 August 2006New secretary appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
3 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 July 2005Accounts made up to 31 December 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 November 2004Accounts made up to 31 December 2003 (2 pages)
31 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 August 2003Accounts made up to 31 December 2002 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Accounts made up to 31 December 2001 (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
7 November 2001Return made up to 09/10/01; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: suffolk house george street croydon CR9 3QL (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Accounts made up to 31 December 2000 (1 page)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
8 November 2000Return made up to 09/10/00; full list of members (6 pages)
8 November 2000Return made up to 09/10/00; full list of members (6 pages)
6 September 2000Accounts made up to 31 December 1999 (4 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 June 1999Accounts made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 09/10/98; no change of members (6 pages)
23 October 1998Return made up to 09/10/98; no change of members (6 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 September 1998Accounts made up to 31 December 1997 (4 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1997Return made up to 09/10/97; full list of members (6 pages)
5 November 1997Return made up to 09/10/97; full list of members (6 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 March 1997Director's particulars changed (1 page)
7 March 1997Director's particulars changed (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Return made up to 09/10/96; no change of members (4 pages)
18 October 1996Return made up to 09/10/96; no change of members (4 pages)
4 April 1996Full accounts made up to 31 December 1995 (18 pages)
4 April 1996Full accounts made up to 31 December 1995 (18 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
24 October 1995Return made up to 09/10/95; no change of members (6 pages)
24 October 1995Return made up to 09/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
4 June 1984Particulars of property mortgage/charge (3 pages)
4 June 1984Particulars of property mortgage/charge (3 pages)