Company NameGREX Ultra-Dynamics Limited
Company StatusDissolved
Company Number04118122
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameThe Cornish Mill Shop Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNigel Godfrey Coatman
NationalityBritish
StatusClosed
Appointed04 March 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2005)
RoleRetired
Correspondence AddressBroom Hall House
Chwilog
Pwllheli
Gwynedd
LL53 6PP
Wales
Director NameJohn Duncan Arthurs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Streethouse Lane
Dobcross Oldham
Lancashire
OL3 5QX
Director NameMr Andrew Peter Rigby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Secretary NameMr Andrew Peter Rigby
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHough Hole House
Sugar Lane Rainow
Macclesfield
SK10 5UW
Director NameGerard Damian Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleInventor
Correspondence AddressFlat 3
181 Barkerend Road
Bradford
Yorkshire
BD9 9AP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressThorpe House 61 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2005Director resigned (1 page)
22 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Secretary's particulars changed (1 page)
12 March 2003Ad 04/02/03--------- £ si [email protected]=257 £ ic 452/709 (2 pages)
12 March 2003Ad 30/01/03--------- £ si [email protected]=44 £ ic 295/339 (2 pages)
12 March 2003Ad 31/01/03--------- £ si [email protected]=113 £ ic 339/452 (3 pages)
11 March 2003Registered office changed on 11/03/03 from: hough hole house hough hole, rainow macclesfield cheshire SK10 5UW (1 page)
11 March 2003Ad 24/01/03--------- £ si 294@1=294 £ ic 1/295 (2 pages)
10 March 2003S-div conve 30/01/03 (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
10 February 2003Company name changed the cornish mill shop LIMITED\certificate issued on 10/02/03 (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (1 page)
9 December 2002Return made up to 01/12/02; no change of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 February 2001Nc inc already adjusted 22/01/01 (1 page)
7 February 2001New secretary appointed;new director appointed (6 pages)
7 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 February 2001Registered office changed on 07/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 2001Company name changed ever 1437 LIMITED\certificate issued on 26/01/01 (3 pages)
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)