Company NameGreenwood Machinery Limited
Company StatusDissolved
Company Number02110721
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameTropicrun Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Paul Manson Greenwood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(3 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 20 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address25 West End View
Cayton
Scarborough
North Yorkshire
YO11 3SP
Secretary NameMr Jonathon Russell Greenwood
NationalityBritish
StatusClosed
Appointed11 December 1990(3 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressIona
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2007(19 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Jonathon Russell Greenwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address25 Millfield Glade
Forest Lane
Harrogate
North Yorkshire
HG2 7EB

Location

Registered Address1 Wharfe Mews
Cliffe Terrace
Wetherby
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,929
Current Liabilities£8,612

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (2 pages)
29 March 2010Application to strike the company off the register (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 3,000
(5 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 3,000
(5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Secretary's details changed for Temple Secretaries Limited on 18 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Paul Manson Greenwood on 18 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Temple Secretaries Limited on 18 December 2009 (2 pages)
8 January 2010Registered office address changed from 1 Wharf Mews Cliffe Terrace Wetherby LS22 6LX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 1 Wharf Mews Cliffe Terrace Wetherby LS22 6LX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 1 Wharf Mews Cliffe Terrace Wetherby LS22 6LX on 8 January 2010 (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Paul Manson Greenwood on 18 December 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
23 December 2008Return made up to 12/12/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
30 January 2008Return made up to 12/12/07; full list of members (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Return made up to 12/12/06; full list of members (6 pages)
10 January 2007Return made up to 12/12/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
23 December 2005Return made up to 12/12/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 January 2004Return made up to 12/12/03; full list of members (6 pages)
12 January 2004Return made up to 12/12/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 December 2002Return made up to 12/12/02; full list of members (6 pages)
9 December 2002Return made up to 12/12/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 December 1999Return made up to 12/12/99; full list of members (6 pages)
8 December 1999Return made up to 12/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 December 1998Return made up to 12/12/98; no change of members (4 pages)
1 December 1998Return made up to 12/12/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 December 1996Return made up to 12/12/96; full list of members (6 pages)
10 December 1996Return made up to 12/12/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 November 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/95
(4 pages)
29 November 1995Return made up to 12/12/95; no change of members (4 pages)
28 November 1995Registered office changed on 28/11/95 from: 2 wharfe mews cliffe terrace wetherby W. yorkshire, LS22 6LX (1 page)
28 November 1995Registered office changed on 28/11/95 from: 2 wharfe mews cliffe terrace wetherby W. yorkshire, LS22 6LX (1 page)
22 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)