Company NameR. Greenwell & Company Limited
Company StatusDissolved
Company Number00670275
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Lawton Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(31 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eachwick Moor Farm
Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BD
Secretary NameMichelle Angela Laing
NationalityBritish
StatusClosed
Appointed22 December 2000(40 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 01 March 2022)
RoleSecretary
Correspondence Address6 Balfour Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 6TN
Director NameMr Smith Frederick Greenwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address7 Stratford Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5PB
Secretary NameMrs Shirley Ridley
NationalityBritish
StatusResigned
Appointed30 January 1992(31 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address9 Meadowfield Terrace
Newcastle Upon Tyne
Tyne & Wear
NE12 9ES

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,090,514
Cash£398,876
Current Liabilities£203,850

Accounts

Latest Accounts22 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 January

Filing History

13 May 2019Restoration by order of the court (2 pages)
13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
17 April 2007Total exemption small company accounts made up to 22 January 2007 (6 pages)
22 February 2007Accounting reference date extended from 30/09/06 to 22/01/07 (1 page)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Return made up to 30/01/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 3 st lawrence road newcastle upon tyne NE6 1AP (1 page)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Secretary's particulars changed (1 page)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
29 January 2004Amended accounts made up to 30 September 2002 (6 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 30/01/02; full list of members (6 pages)
19 December 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 April 2001Return made up to 30/01/01; full list of members (6 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Return made up to 30/01/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 30/01/99; no change of members (4 pages)
29 January 1998Return made up to 30/01/98; full list of members (6 pages)
13 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1997Director resigned (1 page)
12 November 1997£ ic 858/644 23/09/97 £ sr 214@1=214 (1 page)
19 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
5 January 1994Accounts for a small company made up to 30 September 1993 (4 pages)
3 February 1993Accounts for a small company made up to 30 September 1992 (4 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
28 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
13 December 1989Accounts for a small company made up to 30 September 1989 (4 pages)
16 August 1989Accounts for a small company made up to 30 September 1988 (4 pages)
16 September 1960Incorporation (12 pages)