Company NameGreys Recruitment Consultants Limited
Company StatusDissolved
Company Number02890001
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNichola Helen Wilkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 09 October 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address84 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PH
Director NameGraham Wood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleDirector Consultant
Correspondence AddressThe Orchard Wetherby Road
Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Secretary NameHelen Wood
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard
Wetherby Road
Sicklinghall
North Yorkshire
LS22 4AR
Director NameHelen Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressThe Orchard
Wetherby Road
Sicklinghall
North Yorkshire
LS22 4AR
Secretary NameGraham Wood
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years after company formation)
Appointment Duration1 year, 2 months (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, 2 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(7 years, 7 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
Secretary NameRuth Elizabeth Nield
NationalityBritish
StatusResigned
Appointed15 August 2005(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 August 2009)
RoleCompany Director
Correspondence Address194 Bradford Road
Shipley
West Yorkshire
BD18 3DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(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, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2005)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered Address8 North Parade
Bradford
West Yorkshire
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£5,285
Cash£30

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(3 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(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)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 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 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)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 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)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (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)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 January 2008Return made up to 21/01/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Total exemption full accounts made up to 31 January 2005 (4 pages)
3 May 2006Total exemption full accounts made up to 31 January 2005 (4 pages)
3 February 2006Return made up to 21/01/06; full list of members (5 pages)
3 February 2006Return made up to 21/01/06; full list of members (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)
3 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
5 February 2005Return made up to 21/01/05; full list of members (6 pages)
5 February 2005Return made up to 21/01/05; full list of members (6 pages)
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)
27 February 2004Return made up to 21/01/04; full list of members (6 pages)
27 February 2004Return made up to 21/01/04; 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)
24 June 2003Return made up to 21/01/03; no change of members (6 pages)
24 June 2003Return made up to 21/01/03; no change of members (6 pages)
6 May 2003Registered office changed on 06/05/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (1 page)
6 May 2003Registered office changed on 06/05/03 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
6 May 2003Secretary resigned (1 page)
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)
30 January 2002Return made up to 21/01/02; full list of members (6 pages)
30 January 2002Return made up to 21/01/02; full list of members (6 pages)
18 September 2001New secretary appointed (2 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 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 September 2001New secretary appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 January 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 January 2000 (3 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
8 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
4 February 2000Return made up to 21/01/00; full list of members (6 pages)
4 February 2000Registered office changed on 04/02/00 from: c/o lishman sidwell campbell marlborough house off manningham lane bradford BD8 7LD (1 page)
4 February 2000Return made up to 21/01/00; full list of members (6 pages)
4 February 2000Registered office changed on 04/02/00 from: c/o lishman sidwell campbell marlborough house off manningham lane bradford BD8 7LD (1 page)
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)
19 January 1999Return made up to 21/01/99; full list of members (6 pages)
19 January 1999Return made up to 21/01/99; full list of members (6 pages)
25 January 1998Return made up to 21/01/98; full list of members (6 pages)
25 January 1998Return made up to 21/01/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 April 1997New secretary appointed (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (1 page)
20 January 1997Return made up to 21/01/97; full list of members (6 pages)
20 January 1997Return made up to 21/01/97; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
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)
16 January 1996Return made up to 21/01/96; full list of members (6 pages)
16 January 1996Return made up to 21/01/96; full list of members (6 pages)
21 November 1995Full accounts made up to 31 January 1995 (6 pages)
21 November 1995Full accounts made up to 31 January 1995 (6 pages)
14 January 1995Return made up to 21/01/95; full list of members (5 pages)
14 January 1995Return made up to 21/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
2 February 1994Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1994Accounting reference date notified as 31/01 (1 page)
2 February 1994Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1994Accounting reference date notified as 31/01 (1 page)
21 January 1994Incorporation (19 pages)
21 January 1994Incorporation (19 pages)