Company NameGreyfawn Limited
Company StatusDissolved
Company Number03437634
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJulian William Martinez Perez
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 29 March 2005)
RoleWine Merchant
Correspondence Address7 Victoria Road
Ilkley
LS29 9BA
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameAndrew Paterson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2001)
RoleWine Merchant
Correspondence Address29 Saint Albans Avenue
Halifax
West Yorkshire
HX3 0LZ
Secretary NameBrett Weeden
NationalityBritish
StatusResigned
Appointed06 November 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address3 Dale View
Silsden
Keighley
West Yorkshire
BD20 0JP
Secretary NameDavid Lloyd
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2003)
RoleCompany Director
Correspondence AddressShenley
Apperley Lane
Nether Yeadon
Leeds
LS19 7DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,744
Cash£1,456
Current Liabilities£31,185

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2004Application for striking-off (1 page)
9 December 2003New secretary appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2003Secretary resigned (1 page)
19 November 2002Return made up to 22/09/02; full list of members (6 pages)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 January 2001Return made up to 22/09/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Particulars of mortgage/charge (5 pages)
1 February 2000Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
4 October 1999Return made up to 22/09/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 October 1998Ad 01/09/98--------- £ si 2@1 (2 pages)
16 October 1998Return made up to 22/09/98; full list of members (6 pages)
24 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Memorandum and Articles of Association (5 pages)
22 September 1997Incorporation (13 pages)