Company NameGreatco Limited
Company StatusDissolved
Company Number06033641
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Samuel Beilin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(7 years after company formation)
Appointment Duration3 years, 3 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Muskers Building 1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NameMr Samuel Beilin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuskers Building
1 Stanley Street
Liverpool
L1 6AA
Secretary NameWilliam Joseph Cairns
NationalityBritish
StatusResigned
Appointed12 January 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2009)
RoleSecretary
Correspondence Address99 Stanley Road
Bootle
Liverpool
Merseyside
L20 7DA
Director NameMr Mee Thomas Gerard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Stanley Road
Bootle
Merseyside
L20 7DA
Director NameMr John Henry Kearns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuskers Building, 1
Stanley Street
Liverpool
L1 6AA
Director NameMr Anthony John Ansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMuskers Building, 1
Stanley Street
Liverpool
L1 6AA
Director NameMr Stephen Harvey Simpson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(6 years, 2 months after company formation)
Appointment Duration1 week (resigned 05 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressMuskers Building, 1
Stanley Street
Liverpool
L1 6AA
Director NameMr Stephen Harvey Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Muskers Building 1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NameMr Simon William Padgett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 The Osborne
2a South Park Road
Harrogate
North Yorkshire
HG1 5QN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£210,551
Gross Profit£183,915
Net Worth£297,529
Cash£3,180
Current Liabilities£176,748

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Notice of final account prior to dissolution (1 page)
17 December 2015Insolvency:liquidators annual progress report to 24/11/2015 (8 pages)
13 February 2015Appointment of a liquidator (1 page)
19 January 2015Registered office address changed from Muskers Building, 1 Stanley Street Liverpool L1 6AA to 1 Whitehall Riverside Leeds LS1 4BN on 19 January 2015 (2 pages)
19 September 2014Appointment of Mr Samuel Beilin as a director on 6 January 2014 (2 pages)
19 September 2014Termination of appointment of Stephen Harvey Simpson as a director on 23 May 2014 (1 page)
19 September 2014Appointment of Mr Samuel Beilin as a director on 6 January 2014 (2 pages)
11 September 2014Order of court to wind up (2 pages)
19 May 2014Termination of appointment of Simon Padgett as a director (1 page)
19 May 2014Appointment of Mr Stephen Harvey Simpson as a director (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Appointment of Mr Simon William Padgett as a director (2 pages)
30 April 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Stephen Simpson as a director (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Appointment of Mr Stephen Harvey Simpson as a director (2 pages)
23 October 2013Termination of appointment of Anthony Ansell as a director (1 page)
18 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 March 2013Termination of appointment of Stephen Simpson as a director (1 page)
26 February 2013Appointment of Mr Stephen Harvey Simpson as a director (2 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 January 2012Director's details changed for Mr Anthony John Ansell on 23 December 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of John Kearns as a director (2 pages)
1 December 2011Appointment of Anthony John Ansell as a director (3 pages)
9 June 2011Termination of appointment of Mee Gerard as a director (1 page)
9 June 2011Appointment of Mr John Henry Kearns as a director (2 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 May 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Mee Thomas Gerard on 19 December 2009 (2 pages)
21 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 March 2010Termination of appointment of Samuel Beilin as a director (1 page)
18 December 2009Duplicate mortgage certificatecharge no:7 (6 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2009Termination of appointment of William Cairns as a secretary (1 page)
15 October 2009Termination of appointment of William Cairns as a secretary (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2009Director appointed mr mee thomas gerard (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 19/12/07; full list of members (3 pages)
20 February 2009Return made up to 19/12/08; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 134 percival rd enfield EN1 1QU (1 page)
19 December 2006Incorporation (21 pages)