Company NameGreers Of Cumbria Limited
Company StatusDissolved
Company Number04150226
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Christine Grieveson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Director NameMr Oliver Paul Grieveson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Secretary NameMrs Christine Grieveson
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address15 South Guildry Street
Elgin
Morayshire
IV30 1QN
Scotland
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Greers Of Elgin LTD
50.00%
Ordinary
1 at £1Mr Oliver P. Grieveson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 30/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 April 2008Return made up to 30/01/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 30/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 30/01/06; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 30/01/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 February 2002Return made up to 30/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 March 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
13 February 2001Director resigned (1 page)
30 January 2001Incorporation (17 pages)