Company NameGreyfriars Administrative Services Limited
Company StatusDissolved
Company Number01829780
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Anthony McClure Fisher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(8 years after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Correspondence AddressShelleys
Tag Lane
Hare Hatch
Berkshire
RG10 9ST
Director NameWayne Norton Putbrace
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1992(8 years after company formation)
Appointment Duration31 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Secretary NameAnne Catherine Ramsay
NationalityBritish
StatusCurrent
Appointed06 October 1994(10 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence AddressThe Old Rectory Colchester Road
Chappel
Colchester
Essex
CO6 2AE
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(11 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameTerence Frederick Raishbrook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1995(11 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Correspondence Address28 Highsted Road
Sittingbourne
Kent
ME10 4PS
Director NameBrenda Donnelly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 1995)
RoleInsurance Broker
Correspondence Address43 Church Road
Woodley
Reading
Berkshire
RG5 4QE
Director NameMr Brian Charles Firmin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleManagement Consultant
Correspondence AddressFernlea
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(8 years after company formation)
Appointment Duration3 months (resigned 09 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameMr David Carruthers Pemberton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(8 years after company formation)
Appointment Duration11 months (resigned 09 June 1993)
RoleInsurance Broker
Correspondence AddressTile Cottage
East End
Newbury
Berkshire
RG15 0AD
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1992(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
18 January 1996Declaration of solvency (3 pages)
18 January 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 1995New director appointed (4 pages)
22 September 1995Director resigned (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 08/07/95; full list of members (14 pages)