Company NameGreenwood & Company (Cullingworth) Limited
Company StatusDissolved
Company Number00302412
CategoryPrivate Limited Company
Incorporation Date29 June 1935(88 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(62 years, 10 months after company formation)
Appointment Duration19 years, 12 months (closed 24 April 2018)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(66 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 24 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(66 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 24 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(67 years, 9 months after company formation)
Appointment Duration15 years (closed 24 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(67 years, 10 months after company formation)
Appointment Duration15 years (closed 24 April 2018)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(56 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Director NameRobert Houston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(56 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleSales Manager
Correspondence AddressWestfield House 33 Westfield Drive
Hurworth
Darlington
County Durham
DL2 2ET
Director NameMr Neil Moir Boston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(56 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 North Quay
Abingdon
Oxfordshire
OX14 5RY
Secretary NamePaul Everett Whitaker
NationalityBritish
StatusResigned
Appointed12 May 1992(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(57 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 1996)
RoleFinancial Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Director NameMr Olli Ilmari Lauren
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 1993(57 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1996)
RoleManaging Director
Correspondence Address3 The Peth
Durham City
County Durham
DH1 4PZ
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed31 July 1993(58 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleFinancial Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed02 February 1996(60 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(60 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(63 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(63 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(63 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(63 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(66 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£503,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2016Restoration by order of the court (2 pages)
22 August 2016Restoration by order of the court (2 pages)
24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
3 July 2003Return made up to 12/05/03; full list of members (7 pages)
16 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 12/05/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
22 June 2001Return made up to 12/05/01; full list of members (5 pages)
17 May 2000Return made up to 12/05/00; no change of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 June 1999Director resigned (1 page)
15 June 1999Return made up to 12/05/99; full list of members (8 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (1 page)
27 May 1999New director appointed (2 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
3 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
21 May 1998Return made up to 12/05/98; no change of members (9 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 12/05/97; no change of members (6 pages)
21 January 1997Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996New director appointed (1 page)
4 July 1996Return made up to 12/05/96; full list of members (6 pages)
21 June 1996Registered office changed on 21/06/96 from: mcmullen road darlington co. Durham DL1 1YQ (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
7 September 1995Full accounts made up to 31 December 1994 (7 pages)
2 August 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1935Incorporation (35 pages)
29 June 1935Incorporation (35 pages)