Company NameGreytowers Ltd
Company StatusDissolved
Company Number08863832
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Dissolution Date5 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Chloe Louise Spriggs
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrwood Park Selby Road
Leeds
LS15 4LG
Director NameMiss Nicola Gail Pentland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland

Location

Registered AddressGaines 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 £1Chloe Spriggs
50.00%
Ordinary
1 at £1Nicola Pentland
50.00%
Ordinary

Financials

Year2014
Net Worth£2,005
Cash£20,725
Current Liabilities£36,915

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 May 2021Final Gazette dissolved following liquidation (1 page)
5 February 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
19 December 2019Statement of affairs (10 pages)
19 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-12
(1 page)
19 December 2019Appointment of a voluntary liquidator (3 pages)
27 November 2019Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Carrwood Park Selby Road Leeds LS15 4LG on 27 November 2019 (2 pages)
18 November 2019Registered office address changed from C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland England to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 18 November 2019 (1 page)
3 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Nicola Gail Pentland as a director on 1 November 2018 (1 page)
4 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
14 September 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland on 14 September 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
14 April 2015Registered office address changed from Dollywood Boutique 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Dollywood Boutique 52 Stokesley Road Marton-in-Cleveland Middlesbrough Cleveland TS7 8DX England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 14 April 2015 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)