Company NameGreys Nursing Limited
Company StatusDissolved
Company Number02812346
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameGreys Recruitment (Nurses) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Helen Nichola Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(19 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Parade
Bradford
BD1 3HT
Director NameGraham Wood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director NameHelen Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard
Wetherby Road
Sicklinghall
North Yorkshire
LS22 4AR
Secretary NameHelen Wood
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleRecruitment Specalist
Correspondence AddressThe Orchard
Wetherby Road
Sicklinghall
North Yorkshire
LS22 4AR
Secretary NameGraham Wood
NationalityBritish
StatusResigned
Appointed24 April 1996(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Secretary NameDiana Matejak
NationalityBritish
StatusResigned
Appointed04 April 1997(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address17 Hainsworth Moor Drive
Queensbury
Bradford
West Yorkshire
BD13 2NA
Secretary NameJacqueline Gerardine Collins
NationalityBritish
StatusResigned
Appointed31 August 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address3 Farlea Drive
Eccleshill
Bradford
West Yorkshire
BD2 3RJ
Director NameNichola Helen Wilkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address84 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PH
Director NameNichola Helen Wilkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address84 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PH
Secretary NameRuth Elizabeth Nield
NationalityBritish
StatusResigned
Appointed15 August 2005(12 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 August 2009)
RoleCompany Director
Correspondence Address194 Bradford Road
Shipley
West Yorkshire
BD18 3DE
Director NameStephanie Walker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Old School Way Baildon
Shipley
West Yorkshire
BD17 6NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLongford Hope & Co (Accountants) Ltd. (Corporation)
StatusResigned
Appointed28 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2005)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Contact

Websitegreys-recruitment.co.uk
Email address[email protected]
Telephone01274 733313
Telephone regionBradford

Location

Registered Address8 North Parade
Bradford
BD1 3HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

50 at £1Graham Wood
50.00%
Ordinary
50 at £1Helen Nichola Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£236,542
Cash£100,324
Current Liabilities£93,655

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

5 March 2009Delivered on: 7 March 2009
Persons entitled: Graham Wood and Helen Nichola Wood

Classification: Debenture
Secured details: £125,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Director's details changed for Mrs Helen Nichola Wood on 26 January 2022 (2 pages)
11 November 2021Termination of appointment of Stephanie Walker as a director on 11 November 2021 (1 page)
15 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
11 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 June 2019Appointment of Stephanie Walker as a director on 28 May 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (6 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 August 2016Second filing of the annual return made up to 23 April 2016 (28 pages)
17 August 2016Second filing of the annual return made up to 23 April 2016 (28 pages)
29 July 2016Change of share class name or designation (2 pages)
29 July 2016Change of share class name or designation (2 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 100

Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(7 pages)
11 May 2016Annual return
Statement of capital on 2016-05-11
  • GBP 100

Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Resolutions
  • RES13 ‐ Sub division 27/03/2015
(1 page)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 June 2015Sub-division of shares on 27 March 2015 (5 pages)
8 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2015Sub-division of shares on 27 March 2015 (5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 November 2012Termination of appointment of Nichola Wilkinson as a director (1 page)
23 November 2012Termination of appointment of Nichola Wilkinson as a director (1 page)
22 November 2012Appointment of Mrs Helen Nichola Wood as a director (2 pages)
22 November 2012Termination of appointment of Nichola Wilkinson as a director (1 page)
22 November 2012Appointment of Nichola Helen Wilkinson as a director (2 pages)
22 November 2012Appointment of Mrs Helen Nichola Wood as a director (2 pages)
22 November 2012Termination of appointment of Nichola Wilkinson as a director (1 page)
22 November 2012Appointment of Nichola Helen Wilkinson as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Nichola Helen Wilkinson on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages)
28 January 2011Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages)
28 January 2011Director's details changed for Nichola Helen Wilkinson on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Nichola Helen Wilkinson on 3 January 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 September 2009Appointment terminated secretary ruth nield (1 page)
7 September 2009Appointment terminated secretary ruth nield (1 page)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 April 2008Return made up to 23/04/08; full list of members (3 pages)
25 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 May 2006Return made up to 23/04/06; full list of members (5 pages)
10 May 2006Return made up to 23/04/06; full list of members (5 pages)
3 May 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 31 January 2005 (5 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
10 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
2 July 2004Return made up to 23/04/04; full list of members (6 pages)
2 July 2004Return made up to 23/04/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (1 page)
5 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
7 April 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
7 April 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
3 October 2002Registered office changed on 03/10/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
3 October 2002Return made up to 23/04/02; full list of members (6 pages)
3 October 2002Return made up to 23/04/02; full list of members (6 pages)
3 October 2002Registered office changed on 03/10/02 from: clifton house, 2 clifton villas, bradford, west yorkshire BD8 7BY (1 page)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
30 May 2001Return made up to 23/04/01; full list of members (6 pages)
30 May 2001Return made up to 23/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
8 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
8 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
4 February 2000Registered office changed on 04/02/00 from: 8 north parade, bradford, west yorkshire, BD1 3HT (1 page)
4 February 2000Registered office changed on 04/02/00 from: 8 north parade bradford west yorkshire BD1 3HT (1 page)
29 July 1999Return made up to 23/04/99; no change of members (4 pages)
29 July 1999Return made up to 23/04/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
21 May 1998Return made up to 23/04/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 June 1997Return made up to 23/04/97; full list of members (6 pages)
5 June 1997Return made up to 23/04/97; full list of members (6 pages)
18 April 1997New secretary appointed (1 page)
18 April 1997New secretary appointed (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
19 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 April 1996Return made up to 23/04/96; full list of members (6 pages)
18 April 1996Return made up to 23/04/96; full list of members (6 pages)
21 November 1995Full accounts made up to 31 January 1995 (7 pages)
21 November 1995Full accounts made up to 31 January 1995 (7 pages)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
27 April 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 December 1993Company name changed greys recruitment (nurses) limit ed\certificate issued on 23/12/93 (2 pages)
22 December 1993Company name changed greys recruitment (nurses) limit ed\certificate issued on 23/12/93 (2 pages)
23 April 1993Incorporation (19 pages)
23 April 1993Incorporation (19 pages)