Company NameGreenwood Farms Limited
Company StatusDissolved
Company Number01520529
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 7 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusClosed
Appointed01 November 1996(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN
Director NameGeoffrey Busfield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address58 Bradford Road
Menston
Ilkley
West Yorkshire
LS29 6BX
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleChartered Accountant
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed26 March 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF

Location

Registered AddressThe Chambers
No. 1 Westgate
Otley
West Yorkshire
LS21 3AT
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
18 June 1997Return made up to 08/05/97; no change of members (8 pages)
4 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
31 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 1996Registered office changed on 28/03/96 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Return made up to 08/05/95; no change of members (14 pages)