Company NameGreybright Services Limited
Company StatusDissolved
Company Number02336562
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGraham Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 December 2005)
RoleGraphic Designer
Correspondence Address224 Smithouse Lane
Lightcliffe
Halifax
HX3 8UP
Secretary NameMrs Pauline Lee
NationalityBritish
StatusClosed
Appointed14 March 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address9 Morwick Grove
Scholes
Leeds
West Yorkshire
LS15 4DS

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£31,171
Cash£8,250
Current Liabilities£2,079

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
25 March 2004Return made up to 14/03/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 March 2003Return made up to 14/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Registered office changed on 07/03/00 from: 3 branch road batley west yorkshire WF17 5RY (1 page)
8 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 July 1999Registered office changed on 20/07/99 from: 9 the stables towton leeds LS24 9SU (1 page)
24 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 May 1998Return made up to 14/03/98; no change of members (4 pages)
20 May 1997Return made up to 14/03/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (4 pages)
17 May 1995Return made up to 14/03/95; no change of members (4 pages)