Company NameGreystone Property Developments Ltd.
DirectorPaul Anthony Morgan
Company StatusDissolved
Company Number03729084
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Anthony Morgan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleResidential Landlord
Correspondence Address26-27 Harrogate Road
Harewood
Leeds
West Yorkshire
LS17 9LH
Secretary NameKevin John Reid
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Secretary NameDebbie Daniela Morgan
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hollyshaw Walk
Crossgates
Leeds
West Yorkshire
LS15 7AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,466
Cash£1,813
Current Liabilities£127,179

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2005Dissolved (1 page)
25 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2004Statement of affairs (6 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Registered office changed on 01/03/04 from: ellerby house 2 ellerby lane leeds LS9 8LF (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 09/03/03; full list of members (6 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 March 2002Return made up to 09/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
21 March 2001Return made up to 09/03/01; no change of members (6 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
15 January 2001Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1999Secretary resigned (1 page)