Company NameGreystone Wines Limited
DirectorsChristopher Kenney and Larry Robert Kenney
Company StatusDissolved
Company Number02115745
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameChristopher Kenney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1987(3 months, 4 weeks after company formation)
Appointment Duration36 years, 9 months
RoleCompany Director
Correspondence Address15 Sandringham Gardens
Finchley
London
N12 0NY
Director NameLarry Robert Kenney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1987(3 months, 4 weeks after company formation)
Appointment Duration36 years, 9 months
RoleCompany Director
Correspondence Address15 Sandringham Gardens
Finchley
London
N12 0NY
Secretary NameLarry Robert Kenney
NationalityBritish
StatusCurrent
Appointed14 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address15 Sandringham Gardens
Finchley
London
N12 0NY
Director NameNigel William Edwards
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address187 Hampton Road
Chingford
London
E4 8NS

Location

Registered Address6 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 June 1996Dissolved (1 page)
29 March 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)