Company NameGreatminster Group Limited
Company StatusDissolved
Company Number02153133
CategoryPrivate Limited Company
Incorporation Date6 August 1987(36 years, 8 months ago)
Dissolution Date5 February 2010 (14 years, 2 months ago)
Previous NameWoodbrim Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Marshall Mann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1991(4 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 05 February 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Director NameDavid Malcolm Milne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 05 February 2010)
RoleCompany Director
Correspondence AddressCarr Farm
Low Lane
Darley
North Yorkshire
HG3 2QN
Director NameHoward Simon Mann
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(11 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 05 February 2010)
RoleCompany Director
Correspondence Address32 Windermere Drive
Leeds
Yorkshire
LS17 7UZ
Director NameMr Ralph Fielding
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address2 Avenue Lawns
Alwoodley
Leeds
West Yorkshire
LS17 7HP
Director NameAnthony Buchanan Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 February 1992)
RoleInsurance Broker
Correspondence AddressThe Courthouse High Street
Offley
Hitchin
Hertfordshire
SG5 3AP
Secretary NameMr Ralph Fielding
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Avenue Lawns
Alwoodley
Leeds
West Yorkshire
LS17 7HP
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed01 January 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£38,156,000
Net Worth-£2,543,000
Cash£6,432,000
Current Liabilities£40,219,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 February 2010Final Gazette dissolved following liquidation (1 page)
5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2009Notice of final account prior to dissolution (4 pages)
5 November 2009Return of final meeting of creditors (4 pages)
24 January 2007Receiver's abstract of receipts and payments (2 pages)
24 January 2007Receiver's abstract of receipts and payments (2 pages)
23 January 2007Receiver ceasing to act (1 page)
23 January 2007Receiver ceasing to act (1 page)
4 July 2006Receiver's abstract of receipts and payments (3 pages)
4 July 2006Receiver's abstract of receipts and payments (3 pages)
22 June 2005Receiver's abstract of receipts and payments (2 pages)
22 June 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 1 city square leeds LS1 2AL (1 page)
20 April 2005Registered office changed on 20/04/05 from: 1 city square leeds LS1 2AL (1 page)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
7 July 2003Receiver's abstract of receipts and payments (3 pages)
7 July 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
5 November 2002Registered office changed on 05/11/02 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
14 June 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2001Receiver's abstract of receipts and payments (3 pages)
7 June 2001Receiver's abstract of receipts and payments (3 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
20 December 2000Statement of Affairs in administrative receivership following report to creditors (15 pages)
20 December 2000Statement of Affairs in administrative receivership following report to creditors (15 pages)
12 December 2000Registered office changed on 12/12/00 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
12 December 2000Registered office changed on 12/12/00 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
6 December 2000Appointment of a liquidator (1 page)
6 December 2000Appointment of a liquidator (1 page)
24 August 2000Administrative Receiver's report (11 pages)
24 August 2000Administrative Receiver's report (11 pages)
1 August 2000Court order notice of winding up (2 pages)
1 August 2000Court order notice of winding up (2 pages)
9 June 2000Appointment of receiver/manager (2 pages)
9 June 2000Registered office changed on 09/06/00 from: greatminster house lister hill horsforth, west yorkshire LS18 5DL (1 page)
9 June 2000Appointment of receiver/manager (2 pages)
9 June 2000Registered office changed on 09/06/00 from: greatminster house lister hill horsforth, west yorkshire LS18 5DL (1 page)
1 June 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 June 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
30 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
17 November 1999Return made up to 02/11/99; no change of members (10 pages)
17 November 1999Return made up to 02/11/99; no change of members (10 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Full group accounts made up to 30 April 1998 (42 pages)
6 July 1999Full group accounts made up to 30 April 1998 (42 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
16 November 1998Return made up to 02/11/98; no change of members (8 pages)
16 November 1998Return made up to 02/11/98; no change of members (8 pages)
9 December 1997Return made up to 02/11/97; full list of members (7 pages)
9 December 1997Return made up to 02/11/97; full list of members (7 pages)
26 November 1997Location of register of members (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Location of register of members (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Full group accounts made up to 30 April 1997 (34 pages)
1 October 1997Full group accounts made up to 30 April 1997 (34 pages)
11 September 1997Particulars of mortgage/charge (4 pages)
11 September 1997Particulars of mortgage/charge (4 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (6 pages)
27 March 1997Particulars of mortgage/charge (6 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Return made up to 02/11/96; full list of members (7 pages)
6 December 1996Return made up to 02/11/96; full list of members (7 pages)
4 November 1996Full group accounts made up to 30 April 1996 (25 pages)
4 November 1996Full group accounts made up to 30 April 1996 (25 pages)
15 July 1996New director appointed (2 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 02/11/95; no change of members (6 pages)
16 November 1995Return made up to 02/11/95; no change of members (12 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (3 pages)
7 September 1995Full group accounts made up to 30 April 1995 (25 pages)
7 September 1995Full group accounts made up to 30 April 1995 (25 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (1 page)
8 June 1995Declaration of satisfaction of mortgage/charge (1 page)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (1 page)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (7 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
14 March 1994Full group accounts made up to 30 April 1993 (25 pages)
14 March 1994Full group accounts made up to 30 April 1993 (25 pages)