Company NameGreenwood & Blackburn Engineering Limited
Company StatusDissolved
Company Number08473162
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date16 August 2023 (8 months, 2 weeks ago)
Previous NameGreenwood & Blackburn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Blackburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascot Avenue
Horton Bank Top
Bradford
BD7 4PA
Director NameMr Antony Greenwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Close Queensbury
Bradford
BD13 2HG

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

1 at £1Antony Greenwood
50.00%
Ordinary
1 at £1Simon Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,170
Cash£320
Current Liabilities£171,321

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2023Final Gazette dissolved following liquidation (1 page)
16 May 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
11 November 2022Liquidators' statement of receipts and payments to 18 October 2022 (13 pages)
10 January 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-19
(1 page)
25 October 2021Statement of affairs (10 pages)
25 October 2021Appointment of a voluntary liquidator (3 pages)
4 October 2021Registered office address changed from Unit 12 & 13a Black Dyke Mills Queensbury Bradford West Yorkshire BD13 1QA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 4 October 2021 (2 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
21 October 2020Cessation of Antony Greenwood as a person with significant control on 13 October 2020 (1 page)
21 October 2020Termination of appointment of Antony Greenwood as a director on 13 October 2020 (1 page)
24 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Director's details changed for Mr Antony Greenwood on 1 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Antony Greenwood on 1 April 2016 (2 pages)
9 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
12 April 2013Company name changed greenwood & blackburn LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed greenwood & blackburn LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)