Company NameGreenwood Holdings Limited
Company StatusDissolved
Company Number02384697
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensley Hall
Wensley
Leyburn
North Yorkshire
DL8 4HN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameMrs Judith Anne Greenwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensley Hall
Wensley
Leyburn
North Yorkshire
DL8 4HN
Secretary NameMrs Judith Anne Greenwood
NationalityBritish
StatusCurrent
Appointed02 December 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWensley Hall
Wensley
Leyburn
North Yorkshire
DL8 4HN
Director NameEnid Dorothy Greenwood
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameMrs Judith Anne Greenwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameJonathan Carey Griffith
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2PJ
Wales
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed18 March 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1998)
RoleChartered Accountant
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN
Director NameEnid Dorothy Greenwood
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1998)
RoleCompany Director
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£112,589
Current Liabilities£1,031,793

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
30 December 2003Appointment of a voluntary liquidator (1 page)
30 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2003Statement of affairs (7 pages)
16 December 2003Registered office changed on 16/12/03 from: wensley hall wensley leyburn north yorkshire DL8 4HN (1 page)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 September 2003Registered office changed on 25/09/03 from: forward house 8 duke street bradford west yorkshire BD1 3QR (1 page)
6 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Registered office changed on 20/05/02 from: the estate office yates house braithwaite harrogate north yorkshire HG3 4AN (1 page)
11 October 2001Return made up to 05/10/01; full list of members (12 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
24 October 2000Full group accounts made up to 31 December 1999 (20 pages)
23 October 2000Return made up to 05/10/00; full list of members (12 pages)
29 January 2000Registered office changed on 29/01/00 from: the chambers no. 1 westgate otley west yorkshire LS21 3AT (1 page)
4 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
29 September 1999Full group accounts made up to 31 December 1998 (21 pages)
14 December 1998New secretary appointed (3 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
29 October 1998Amended full group accounts made up to 31 December 1997 (21 pages)
27 October 1998Return made up to 05/10/98; no change of members (8 pages)
26 October 1998Full group accounts made up to 31 December 1997 (21 pages)
16 December 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 December 1997Full group accounts made up to 31 January 1997 (25 pages)
6 November 1997Return made up to 05/10/97; full list of members (10 pages)
27 July 1997Full group accounts made up to 31 January 1996 (29 pages)
15 July 1997Director resigned (1 page)
29 April 1997New director appointed (4 pages)
29 April 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
27 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 March 1996Registered office changed on 28/03/96 from: the chambers no 1 westgate otley west yorkshire LS21 3AT (1 page)
27 March 1996Registered office changed on 27/03/96 from: burley house, bradford road burley in wharfedale ilkley west yorkshire. LS29 7DZ (1 page)
13 May 1992Company name changed hodges holdings LIMITED\certificate issued on 14/05/92 (3 pages)
28 February 1990Memorandum and Articles of Association (22 pages)
16 May 1989Incorporation (9 pages)