Company NameGreaves Associates Ltd
Company StatusDissolved
Company Number04580391
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameE.P. Sight Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NamePhilip Gregory Howard Greaves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Blackpool Drive
Sheffield
South Yorkshire
S10 4LF
Secretary NameMPB Secretarial Services Ltd (Corporation)
StatusClosed
Appointed05 December 2002(1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2007)
Correspondence Address57 Laughton Road
Dinnington
Sheffield
S25 2PN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 December 2002)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 December 2002)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2002(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 December 2002)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2002(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 December 2002)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address28 Blackbrook Drive
Lodge Moor
Sheffield
S10 4LS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,026
Current Liabilities£3,026

Accounts

Latest Accounts4 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
18 January 2006Total exemption small company accounts made up to 4 November 2005 (4 pages)
23 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/05
(6 pages)
17 October 2005Registered office changed on 17/10/05 from: 7 spout copse stannington sheffield south yorkshire S6 6FB (1 page)
6 January 2005Total exemption small company accounts made up to 4 November 2004 (4 pages)
11 November 2004Return made up to 04/11/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 4 November 2003 (4 pages)
27 January 2004Accounting reference date extended from 31/03/03 to 04/11/03 (1 page)
25 October 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: mpbeahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 26 station road willington bedford MK44 3QH (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 November 2002Secretary resigned (1 page)