Company NameGreenwoods Holdings Limited
Company StatusDissolved
Company Number02384641
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 10 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDenis Walter Greenwood
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 13 June 2000)
RoleRetailer
Correspondence AddressLow Beck Owler Park Road
Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMarjorie Lawrence Greenwood
NationalityBritish
StatusClosed
Appointed27 February 1997(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2000)
RoleCompany Director
Correspondence AddressLow Beck
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr Stephen Collins Rawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1996)
RoleChartered Accountant
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameRichard Clive Blomfield
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressBriony Cottage 33 Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3EB
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1997)
RoleAccountants
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Secretary NameAndrew Macgregor Mackenzie
NationalityBritish
StatusResigned
Appointed10 January 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1997)
RoleAccountants
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT

Location

Registered Address9 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
11 January 2000Application for striking-off (1 page)
25 October 1999Return made up to 20/08/99; no change of members (4 pages)
21 December 1998Full group accounts made up to 28 February 1998 (17 pages)
21 September 1998Return made up to 20/08/98; full list of members (6 pages)
22 October 1997Return made up to 20/08/97; full list of members (6 pages)
13 October 1997Full group accounts made up to 28 February 1997 (23 pages)
13 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: white cross guiseley leeds west yorkshire LS20 8ND (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Memorandum and Articles of Association (20 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
11 February 1997Memorandum and Articles of Association (20 pages)
5 December 1996Full group accounts made up to 2 March 1996 (28 pages)
9 September 1996Return made up to 20/08/96; full list of members (5 pages)
7 August 1996Director resigned (1 page)
19 October 1995Accounting reference date extended from 31/10 to 28/02 (1 page)
18 September 1995Return made up to 20/08/95; no change of members (4 pages)
13 September 1995Auditor's resignation (4 pages)
3 December 1990Ad 19/03/90--------- £ si 1754897@1 (2 pages)
22 June 1990Ad 19/03/90--------- £ si 1754897@1=1754897 £ ic 2/1754899 (2 pages)