Company NameGreenbank Industries Limited
Company StatusDissolved
Company Number02484282
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date17 July 2001 (22 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 NameMr Brian Gallagher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address421 Mary Lane
Canonsburg
Pennsylvania 15317
United States
Director NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address66 Dalkeith Avenue
Alvaston
Derby
Derbyshire
DE24 0BG
Director NameMr Melvyn John Macartney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 17 July 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressClaremont 46 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QE
Director NameDerek John Bargh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address8 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameRoy Malcolm Clark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleAccountant
Correspondence Address101 Delamere Road
Bedworth
Warwickshire
CV12 8SG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr John Thomas Ellis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address92 Livingstone Road
Blackburn
Lancashire
BB2 6HE
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Secretary NameRoy Malcolm Clark
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address101 Delamere Road
Bedworth
Warwickshire
CV12 8SG
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Secretary NameMr Robert Edward Schofield Balcam
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusResigned
Appointed19 July 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA

Location

Registered AddressC/O Grant Thonrton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000Receiver ceasing to act (1 page)
7 November 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver ceasing to act (1 page)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
20 February 1998Administrative Receiver's report (18 pages)
20 February 1998Statement of affairs (3 pages)
16 December 1997Secretary resigned (1 page)
5 December 1997Appointment of receiver/manager (1 page)
24 November 1997Registered office changed on 24/11/97 from: c/o prospect engineering LIMITED stores road derby DE21 4BG (1 page)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
23 April 1997Return made up to 01/03/97; no change of members (4 pages)
25 March 1997Director resigned (1 page)
12 August 1996Director resigned (1 page)
2 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 May 1996Return made up to 01/03/96; no change of members (6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
19 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
2 August 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: vulcan works accrington road rosegrove burnley lancs BB11 5QD (1 page)
10 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)